Dubai
UAE
Director Name | Robert Victor Serafin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2001(2 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 31 January 2006) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500024 Dubai Not Appl |
Director Name | Toby Jay Spencer Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2001(2 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 31 January 2006) |
Role | Finance Director |
Correspondence Address | PO Box 500024 Dubai UAE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 31 January 2006) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Mr Mark Christopher Parish |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2001) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Broad Street Clifton Shefford Bedfordshire SG17 5RJ |
Director Name | Giles Nicholas Sadler |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2001) |
Role | Co Director |
Correspondence Address | 27 Dunsters Mead Welwyn Garden City Hertfordshire AL7 3JW |
Secretary Name | Mr Mark Christopher Parish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2001) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Broad Street Clifton Shefford Bedfordshire SG17 5RJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2005 | Application for striking-off (1 page) |
27 July 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 June 2005 | Return made up to 26/04/05; full list of members (6 pages) |
26 May 2005 | Application for reregistration from PLC to private (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Re-registration of Memorandum and Articles (13 pages) |
26 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
6 August 2003 | Director's particulars changed (1 page) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
12 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
22 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 26/04/01; full list of members (8 pages) |
31 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 July 2000 | Return made up to 26/04/00; full list of members (8 pages) |
3 July 2000 | Certificate of authorisation to commence business and borrow (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Ad 29/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 13 tilehouse street hitchin hertfordshire SG5 2DU (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 December 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (15 pages) |