PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 January 2008) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 January 2008) |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Michael Patrick Bailey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2003) |
Role | Consultant |
Correspondence Address | 31 Ennerdale Avenue Hornchurch Essex RM12 5JT |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2004) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Lg Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HQ |
Director Name | ALO Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2001) |
Correspondence Address | PO Box 3174 Road Town Tortola Foreign |
Secretary Name | Ban-Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2003) |
Correspondence Address | 7 Lanark Square London E14 9RE |
Director Name | Servidir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2003) |
Correspondence Address | PO Box 146 Road Town Tortola Foreign |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2005) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Registered Address | 1 Berkeley Street London W1J 8DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,182 |
Cash | £62,483 |
Current Liabilities | £28,301 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
29 August 2007 | Application for striking-off (1 page) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
4 December 2006 | Director's particulars changed (1 page) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
23 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 July 2005 | New secretary appointed (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 72 new bond street london W1S 1RR (1 page) |
8 July 2005 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 18/04/05; full list of members
|
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (4 pages) |
21 January 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 May 2004 | Return made up to 18/04/04; full list of members
|
24 December 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 August 2003 | New director appointed (5 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 7 lanark square london E14 9RE (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (1 page) |
1 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
17 July 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
21 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 April 1998 | Return made up to 18/04/98; full list of members (7 pages) |
12 February 1998 | New director appointed (3 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 66 wigmore street london W1H 0HQ (1 page) |
6 May 1997 | Resolutions
|
6 May 1997 | Ad 18/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 May 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (9 pages) |
28 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Incorporation (16 pages) |