Desert Palms PO Box 88
Dubai
United Arab Emirates
Secretary Name | Dr James Arnold Graham Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Berkeley Square London W1J 6HE |
Secretary Name | Mark Gerald Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 February 2006) |
Role | Sales Manager |
Correspondence Address | PO Box 92777 Zula 189 The Lakes Dubai United Arab Emirates |
Director Name | Andrew Barker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2006(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2010) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Berkeley Square London W1J 6HE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 23 Berkeley Square London W1J 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2010 | Termination of appointment of Andrew Barker as a director (1 page) |
21 July 2010 | Termination of appointment of Andrew Barker as a director (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | Secretary's details changed for Dr James Arnold Graham Brown on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Suite G06 New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Suite G06 New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR on 8 December 2009 (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Secretary's details changed for Dr James Arnold Graham Brown on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Andrew Barker on 8 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from Suite G06 New Lodge Drift Road Winkfield Windsor Berkshire SL4 4RR on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Andrew Barker on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Martin Edward Young on 8 December 2009 (2 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Director's details changed for Martin Edward Young on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Dr James Arnold Graham Brown on 8 December 2009 (1 page) |
11 August 2009 | Gbp nc 65000/265000\06/08/09 (2 pages) |
11 August 2009 | Gbp nc 65000/265000 06/08/09 (2 pages) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2009 | Director's Change of Particulars / andrew barker / 06/08/2009 / Nationality was: british, now: us; HouseName/Number was: , now: suite G06; Street was: 58 knights place, now: new lodge; Area was: st leonard's road, now: drift rd winkfield; Post Code was: SL4 3LE, now: SL4 4RR; Country was: , now: uk (1 page) |
6 August 2009 | Secretary's Change of Particulars / james brown / 06/08/2009 / HouseName/Number was: , now: 15; Street was: 15 hazel gardens, now: orpington close; Area was: sonning common, now: twyford; Region was: oxon, now: berks; Post Code was: RG4 9TF, now: RG10 0AD; Country was: , now: uk; Occupation was: , now: director (2 pages) |
6 August 2009 | Accounts made up to 31 May 2008 (2 pages) |
6 August 2009 | Director's change of particulars / andrew barker / 06/08/2009 (1 page) |
6 August 2009 | Return made up to 19/05/09; full list of members (6 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
6 August 2009 | Return made up to 19/05/09; full list of members (6 pages) |
6 August 2009 | Secretary's change of particulars / james brown / 06/08/2009 (2 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 8TH floor south suite thames central hatfield road slough berkshire SL1 1QE (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 8TH floor south suite thames central hatfield road slough berkshire SL1 1QE (1 page) |
12 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 19/05/08; full list of members (5 pages) |
9 June 2008 | Ad 25/07/07-03/12/07 gbp si 11624@1=11624 gbp ic 17354/28978 (3 pages) |
9 June 2008 | Ad 25/07/07-03/12/07\gbp si 11624@1=11624\gbp ic 17354/28978\ (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Ad 26/07/07--------- £ si 4354@1=4354 £ ic 13000/17354 (2 pages) |
13 September 2007 | Ad 26/07/07--------- £ si 4354@1=4354 £ ic 13000/17354 (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
13 September 2007 | Nc inc already adjusted 26/07/07 (1 page) |
13 September 2007 | Nc inc already adjusted 26/07/07 (1 page) |
19 June 2007 | Return made up to 19/05/07; no change of members
|
19 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
16 March 2007 | Company name changed mayfair residential property fun d LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed mayfair residential property fun d LIMITED\certificate issued on 16/03/07 (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 8TH floor south suite thames central hatfield road slough SL1 1QE (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 8TH floor south suite thames central hatfield road slough SL1 1QE (1 page) |
19 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 19/05/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 March 2006 | Company name changed patriot software LIMITED\certificate issued on 10/03/06 (2 pages) |
10 March 2006 | Company name changed patriot software LIMITED\certificate issued on 10/03/06 (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Return made up to 19/05/05; full list of members (6 pages) |
17 February 2006 | Return made up to 19/05/05; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 July 2003 | Return made up to 19/05/03; full list of members
|
17 July 2003 | Return made up to 19/05/03; full list of members (6 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 June 2002 | Return made up to 19/05/02; full list of members
|
5 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
26 July 2000 | Return made up to 19/05/00; full list of members (6 pages) |
26 July 2000 | Return made up to 19/05/00; full list of members
|
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Secretary's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Secretary's particulars changed (1 page) |
7 July 1999 | Memorandum and Articles of Association (9 pages) |
7 July 1999 | Memorandum and Articles of Association (9 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 June 1999 | Company name changed fastburst LIMITED\certificate issued on 01/07/99 (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | £ nc 1000/13000 15/06/99 (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | £ nc 1000/13000 15/06/99 (1 page) |
30 June 1999 | Company name changed fastburst LIMITED\certificate issued on 01/07/99 (2 pages) |
19 May 1999 | Incorporation (13 pages) |
19 May 1999 | Incorporation (13 pages) |