PO Box 9168
Mankhol
Dubai
U A E
Director Name | Tasoulla Georgiou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 8 Evagora Pallikaride Street 4630 Erimi Limassol Foreign Cyprus |
Director Name | Mr Maurice Mond |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Freeland Park London NW4 1LP |
Secretary Name | Elia Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | High Harthay Farm Great North Road, Brampton Huntingdon Cambridgeshire PE28 4NQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2001) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Totalserve Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2002) |
Correspondence Address | Totalserve House 17 Gr. Xenopoulou Street Limassol 3106 Foreign |
Registered Address | Taxsaven House 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2003 | Director resigned (2 pages) |
8 July 2003 | Secretary resigned (2 pages) |
1 November 2002 | Return made up to 28/10/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: queens house 180 tottenham court road london W1T 7PD (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
26 March 2002 | Return made up to 28/10/01; full list of members
|
28 December 2001 | Director resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: queens house 180 tottenham court road london W1T 7PD (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 28/10/00; full list of members (5 pages) |
18 October 2000 | Director's particulars changed (1 page) |
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (14 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 120 east road london N1 6AA (1 page) |
28 October 1999 | Incorporation (15 pages) |