PO Box 500462
Dubai Media City
Dubai
United Arab Emirates
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 October 2012) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Indosuez Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 206-210 Main Street Gibraltar |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2003) |
Correspondence Address | Field House 72 Oldfield Road Hampton Middlesex TW12 2HQ |
Director Name | Silver Nominees Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 31 August 2003(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Correspondence Address | 1 Snow Hill London EC1A 2EN |
Director Name | Alfreds S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2004(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2010) |
Correspondence Address | Edificio P.H. Plaza 2000 Calle 50 Apartado 0816-01098 Panama Foreign |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,217 |
Current Liabilities | £1,175 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
28 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2011-01-28
|
28 January 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
26 October 2010 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
26 October 2010 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
25 October 2010 | Termination of appointment of Alfreds S A as a director (1 page) |
25 October 2010 | Termination of appointment of Alfreds S A as a director (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
25 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Director's details changed for Alfreds S A on 1 October 2009 (2 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Director's details changed for Alfreds S A on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Alfreds S A on 1 October 2009 (2 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 July 2009 | Return made up to 12/10/08; full list of members (3 pages) |
22 July 2009 | Return made up to 12/10/08; full list of members (3 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
22 June 2006 | Return made up to 12/10/05; full list of members (2 pages) |
22 June 2006 | Return made up to 12/10/05; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (5 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (5 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Return made up to 12/10/03; full list of members (5 pages) |
12 December 2003 | Return made up to 12/10/03; full list of members (5 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
19 November 2002 | Accounts for a small company made up to 31 October 2002 (5 pages) |
19 November 2002 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
28 June 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
28 June 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
5 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
5 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
29 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
29 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
2 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
2 December 1999 | Return made up to 12/10/99; full list of members (6 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 21 st thomas street bristol BS1 6JS (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 21 st thomas street bristol BS1 6JS (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Secretary resigned (1 page) |
11 February 1999 | Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 1999 | Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Secretary resigned (2 pages) |
12 November 1998 | Secretary resigned (2 pages) |
12 October 1998 | Incorporation (23 pages) |