Muscat 113
Foreign
Director Name | Colin James Craig |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 May 2005) |
Role | Merchant Bank Director |
Correspondence Address | 11 Henning Street London SW11 3DR |
Director Name | Timothy Jerome Kenny |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 May 2005) |
Role | Management Consultant |
Correspondence Address | The Black House South Parade Budleigh Salterton Devon EX9 6NR |
Director Name | Mark Lawson Statham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 May 2005) |
Role | Banker |
Correspondence Address | PO Box 2467 Manama Bahrain Foreign |
Secretary Name | Rk Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 May 2005) |
Correspondence Address | 15 Fellbrook Ham Richmond Surrey TW10 7UN |
Director Name | Clifford Warren Collier |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 24 Berisford Mews St Anns Crescent London SW18 2LW |
Director Name | Mr Peter Sullivan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welsh Harp Newsells Village, Barkway Royston Hertfordshire SG8 8DE |
Secretary Name | Clifford Warren Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 24 Berisford Mews St Anns Crescent London SW18 2LW |
Secretary Name | Mr Peter Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Welsh Harp Newsells Village, Barkway Royston Hertfordshire SG8 8DE |
Secretary Name | Amry Clare Dewitte Corrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Fitz Farm House Teffont Magna Salisbury Wiltshire SP3 5QY |
Secretary Name | Mr Julian Mark Handley Potts |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heatherdale Ashmore Green Road, Ashmore Green Thatcham Berkshire RG18 9ES |
Secretary Name | Mr Julian Mark Handley Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Heatherdale Ashmore Green Road, Ashmore Green Thatcham Berkshire RG18 9ES |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 6 Eaton Gate London SW1W 9BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£656,453 |
Cash | £500 |
Current Liabilities | £7,937 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 13/08/03; no change of members
|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: heatherdale ashmore green road ashmore green thatcham berkshire RG18 9ES (1 page) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 October 2002 | Return made up to 13/08/02; no change of members (8 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
27 October 2002 | New secretary appointed (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned;director resigned (1 page) |
7 September 2001 | Return made up to 13/08/01; full list of members (10 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
6 March 2001 | Ad 04/10/99--------- £ si [email protected] (3 pages) |
20 February 2001 | Ad 13/10/00--------- £ si [email protected]=68500 £ ic 1000000/1068500 (4 pages) |
25 September 2000 | Return made up to 13/08/00; full list of members (8 pages) |
3 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
10 May 2000 | Secretary resigned;director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
29 November 1999 | Resolutions
|
22 October 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Ad 04/10/99--------- £ si [email protected]=1000000 £ ic 2/1000002 (3 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | £ nc 1100000/5000000 04/10/99 (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (1 page) |
26 August 1999 | Registered office changed on 26/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Resolutions
|
23 August 1999 | £ nc 1000/1100000 18/08/99 (1 page) |
23 August 1999 | Div 18/08/99 (1 page) |
13 August 1999 | Incorporation (14 pages) |