Ras Al Khaimah
Dubai
United Arab Emirates
Secretary Name | C & A Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2006(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 06 October 2015) |
Correspondence Address | Suite 351 14 Tottenham Court Road London W1T 1JY |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Corporo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2002) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1B 3BG |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2002) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 2007) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Registered Address | Suite 351 10 Great Russell Street London WC1B 3BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Trusco Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212,463 |
Current Liabilities | £215,852 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Register inspection address has been changed (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for C & a Secretaries Ltd on 23 March 2010 (2 pages) |
23 March 2010 | Termination of appointment of Matthew Stokes as a director (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Director appointed mr andrew moray stuart (1 page) |
1 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o andrew keates & co clock tower house, trueman street, liverpool L3 2BA (1 page) |
16 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 November 2007 | Secretary resigned (1 page) |
3 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 December 2006 | Director's particulars changed (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
24 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: c/o andrew keates and co 3RD floor coopers building church street liverpool L1 3AG (1 page) |
27 May 2005 | New director appointed (1 page) |
24 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
3 February 2005 | Director resigned (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 229 nether street london N3 1NT (1 page) |
30 June 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Secretary's particulars changed (1 page) |
7 May 2004 | Return made up to 17/04/04; full list of members (2 pages) |
7 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
13 April 2003 | New director appointed (6 pages) |
13 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 March 2003 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
12 April 2002 | Return made up to 20/03/02; no change of members (6 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
18 May 2001 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (11 pages) |