Emirate Hills
Dubai
United Arab Emirates
Secretary Name | Mr Prashant Prinja |
---|---|
Status | Closed |
Appointed | 19 July 2012(15 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | Villa R60 Street 2 Emirate Hills Dubai United Arab Emirates |
Director Name | Fotios Anagnou |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gate Hill Court Notting Hill Gate London W11 3QT |
Director Name | Mr Michael Simon Gampell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Consult |
Country of Residence | England |
Correspondence Address | 4 Mary Proud Court Oak Piece Welwyn Hertfordshire AL6 0XG |
Secretary Name | Mr Kypros Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18-22 Wigmore Street London W1U 2RG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor ( North) Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Athanasios Anagnou 50.00% Ordinary |
---|---|
1 at £1 | Prinja Prashant Pasha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,103 |
Cash | £7,430 |
Current Liabilities | £41,731 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
16 July 2014 | Director's details changed for Mr Prashant Pasha Prinja on 15 August 2013 (3 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Mr Prashant Pasha Prinja on 15 August 2013 (1 page) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Prashant Pasha Prinja on 15 August 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Secretary's details changed for Mr Prashant Pasha Prinja on 15 August 2013 (1 page) |
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Mr Prashant Pasha Prinja on 19 July 2012 (2 pages) |
1 August 2013 | Director's details changed for Mr Prashant Pasha Prinja on 19 July 2012 (2 pages) |
31 July 2013 | Appointment of Mr Prashant Pasha Prinja as a secretary (2 pages) |
31 July 2013 | Termination of appointment of Kypros Nicholas as a secretary (1 page) |
31 July 2013 | Registered office address changed from 18-22 Wigmore Street London W1V 2RG on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 18-22 Wigmore Street London W1V 2RG on 31 July 2013 (1 page) |
31 July 2013 | Termination of appointment of Kypros Nicholas as a secretary (1 page) |
31 July 2013 | Appointment of Mr Prashant Pasha Prinja as a secretary (2 pages) |
10 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 July 2010 | Director's details changed for Prashant Pasha Prinja on 5 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Prashant Pasha Prinja on 5 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Prashant Pasha Prinja on 5 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
24 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
20 December 2006 | Return made up to 18/07/06; full list of members (2 pages) |
20 December 2006 | Return made up to 18/07/06; full list of members (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
31 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
5 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 August 2001 | Return made up to 18/07/01; full list of members
|
17 August 2001 | Return made up to 18/07/01; full list of members
|
19 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 September 2000 | Return made up to 18/07/00; full list of members
|
14 September 2000 | Return made up to 18/07/00; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
6 January 1999 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1999 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
11 August 1998 | Return made up to 18/07/98; full list of members
|
11 August 1998 | Return made up to 18/07/98; full list of members
|
9 March 1998 | Registered office changed on 09/03/98 from: 283 green lanes palmers green london N13 4XS (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 283 green lanes palmers green london N13 4XS (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: kypros house 262 seven sisters road, london N4 2HY (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: kypros house 262 seven sisters road, london N4 2HY (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Incorporation (23 pages) |
18 July 1997 | Incorporation (23 pages) |