Mankhol
Dubai
United Arab Emirates
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 August 2005) |
Correspondence Address | 43 Nalders Road Chesham Buckinghamshire HP5 3DQ |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2003) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2004) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6-8 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £94,329 |
Cash | £12,883 |
Current Liabilities | £197,471 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2005 | Application for striking-off (1 page) |
17 December 2004 | Return made up to 21/09/04; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
30 September 2003 | Return made up to 21/09/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 September 2002 | Return made up to 21/09/02; full list of members (6 pages) |
1 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
30 January 2001 | Return made up to 21/09/00; full list of members (6 pages) |
29 January 2001 | Ad 23/01/01--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: royalty house 32 sackville street london W1S 3EA (1 page) |
23 January 2001 | Memorandum and Articles of Association (19 pages) |
22 January 2001 | New director appointed (4 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Nc inc already adjusted 08/01/01 (1 page) |
20 January 2001 | Resolutions
|
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 September 1999 | Incorporation (17 pages) |