PO Box 9168
Mankhol
Dubai
U A E
Secretary Name | Alastair Matthew Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 14 August 2001) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Secretary Name | William Gerard Fitzmaurice |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | The Old Place Sark Channel Islands GY9 0SG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Claridge House 32 Davies Street London W1Y 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2001 | Application for striking-off (1 page) |
7 December 2000 | Director's particulars changed (1 page) |
7 December 2000 | Secretary's particulars changed (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
9 May 2000 | Return made up to 23/04/00; full list of members (5 pages) |
11 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
7 June 1999 | Ad 28/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 May 1999 | New director appointed (6 pages) |
25 May 1999 | New secretary appointed (2 pages) |
23 April 1999 | Incorporation (7 pages) |