Business Bay
Dubai
00000
Secretary Name | Orangefield Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 29 November 2016) |
Correspondence Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Director Name | Mr Richard Denis Perkins |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 22 Millenium Court Greve D'Azette St Clement Jersey JE2 6GS |
Director Name | Mr Paul Alan Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | The Cloisters Rue De Haut Millbrook St Lawrence Jersey JE3 1JZ |
Director Name | David Charles McLoughlin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | La Hune Grouville Hill Grouville Je3 9gb JE3 9GB |
Director Name | Simon Johann Kleis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | La Loueme La Rue Des Sapins St Peter Channel Islands JE3 7AD |
Director Name | Linda Kathleen Macmaster |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 2003) |
Role | Trust Manager |
Correspondence Address | 25 Maison St Louis St. Saviour Jersey Channel Islands JE2 7LX |
Director Name | John Warren Measday |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2005) |
Role | Trust Manager |
Correspondence Address | Vistana La Rue Des Servais St John Channel Islands JE3 4FQ |
Director Name | Mr Hammad Ali |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Milestone Drive Purley Surrey CR8 4HN |
Director Name | Mr Kamal Ahmad Kureshi |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.305 Crown House North Circular Road Park Royal London NW10 7PN |
Director Name | Miss Naila Arshad |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 September 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2014) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cecil Road Ilford Essex IG1 2EW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Fenchurch Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | PO Box 61 Kleinwort Benson House St Helier Jersey JE4 9PD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Director Name | Corporate Directors No2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2005) |
Correspondence Address | 20 New Street St Peter Port Channel Islands GY1 2PF |
Registered Address | 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,191 |
Current Liabilities | £2,901 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 April 2015 | Second filing of CH04 previously delivered to Companies House
|
25 April 2015 | Second filing of CH04 previously delivered to Companies House
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
31 March 2015 | Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
|
5 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
5 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page) |
5 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
5 January 2015 | Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page) |
5 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 5 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 November 2014 | Appointment of Mr Faisal Haq as a director on 19 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Naila Arshad as a director on 19 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Naila Arshad as a director on 19 November 2014 (1 page) |
20 November 2014 | Appointment of Mr Faisal Haq as a director on 19 November 2014 (2 pages) |
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 October 2013 | Termination of appointment of Kamal Kureshi as a director (1 page) |
9 October 2013 | Appointment of Miss Naila Arshad as a director (2 pages) |
9 October 2013 | Termination of appointment of Kamal Kureshi as a director (1 page) |
9 October 2013 | Appointment of Miss Naila Arshad as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 8 January 2013 (1 page) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Termination of appointment of Hammad Ali as a director (1 page) |
20 April 2010 | Termination of appointment of Hammad Ali as a director (1 page) |
24 February 2010 | Appointment of Kamal Ahmad Kureshi as a director (2 pages) |
24 February 2010 | Appointment of Kamal Ahmad Kureshi as a director (2 pages) |
24 February 2010 | Termination of appointment of a director (1 page) |
24 February 2010 | Termination of appointment of a director (1 page) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (15 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
10 November 2008 | Ad 28/12/07-28/12/07\gbp si 2400@1=2400\gbp ic 18600/21000\ (2 pages) |
10 November 2008 | Ad 28/12/07-28/12/07\gbp si 2400@1=2400\gbp ic 18600/21000\ (2 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
26 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 November 2007 | Ad 27/12/06--------- £ si 12200@1=12200 £ ic 6400/18600 (2 pages) |
21 November 2007 | Ad 27/12/06--------- £ si 12200@1=12200 £ ic 6400/18600 (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
7 March 2007 | Company name changed sa.fa italia LIMITED\certificate issued on 07/03/07 (2 pages) |
7 March 2007 | Company name changed sa.fa italia LIMITED\certificate issued on 07/03/07 (2 pages) |
26 February 2007 | Ad 27/12/06--------- £ si 18600@1=18600 £ ic 6400/25000 (2 pages) |
26 February 2007 | Ad 27/12/06--------- £ si 18600@1=18600 £ ic 6400/25000 (2 pages) |
26 February 2007 | Nc inc already adjusted 27/12/06 (1 page) |
26 February 2007 | Nc inc already adjusted 27/12/06 (1 page) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Return made up to 20/10/05; full list of members (4 pages) |
8 June 2006 | Return made up to 20/10/05; full list of members (4 pages) |
2 June 2006 | Return made up to 20/10/04; full list of members (7 pages) |
2 June 2006 | Return made up to 20/10/04; full list of members (7 pages) |
11 January 2006 | Return made up to 20/10/02; full list of members; amend (8 pages) |
11 January 2006 | Return made up to 20/10/02; full list of members; amend (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 December 2005 | Return made up to 20/10/03; full list of members; amend (8 pages) |
29 December 2005 | Return made up to 20/10/03; full list of members; amend (8 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 December 2005 | Ad 27/02/02--------- £ si 6398@1 (2 pages) |
7 December 2005 | Particulars of contract relating to shares (5 pages) |
7 December 2005 | Ad 27/02/02--------- £ si 6398@1 (2 pages) |
7 December 2005 | Particulars of contract relating to shares (5 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 10 fenchurch street london EC3M 3BE (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 10 fenchurch street london EC3M 3BE (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2002 (11 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2002 (11 pages) |
1 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
29 October 2003 | Return made up to 20/10/03; full list of members
|
29 October 2003 | Return made up to 20/10/03; full list of members
|
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
15 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
15 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 7 cambridge square london W2 2PS (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 7 cambridge square london W2 2PS (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 November 2000 | Return made up to 20/10/00; full list of members
|
10 November 2000 | Return made up to 20/10/00; full list of members
|
6 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | £ nc 1000/10000 18/11/99 (1 page) |
25 November 1999 | £ nc 1000/10000 18/11/99 (1 page) |
25 November 1999 | Resolutions
|
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
20 October 1999 | Incorporation (21 pages) |
20 October 1999 | Incorporation (21 pages) |