P.O. Box 500462
The Greens
Dubai
UAE
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2001(11 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 17 August 2010) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2003) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mrs Jennifer Elizabeth Westmoreland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 February 2006) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 4 Larch Green Douglas Bader Park London NW9 5GL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 March 2001(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2001) |
Correspondence Address | Athene House The Broadway Mill Hill London NW7 3TB |
Registered Address | 214a Golders Green Road London NW11 9AT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (3 pages) |
22 April 2010 | Application to strike the company off the register (3 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 September 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
23 September 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 14/04/08; full list of members (3 pages) |
15 July 2008 | Return made up to 14/04/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 30 marston house deacon way london SE17 1UN (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 30 marston house deacon way london SE17 1UN (1 page) |
12 May 2005 | Return made up to 14/04/05; full list of members (5 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 30/04/04 (1 page) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 July 2004 | Return made up to 14/04/04; full list of members (5 pages) |
6 July 2004 | Return made up to 14/04/04; full list of members (5 pages) |
10 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
10 December 2003 | Delivery ext'd 3 mth 30/04/03 (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
25 June 2003 | Return made up to 14/04/03; full list of members (5 pages) |
25 June 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Return made up to 14/04/03; full list of members (5 pages) |
24 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
24 December 2002 | Delivery ext'd 3 mth 30/04/02 (1 page) |
1 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
1 May 2002 | Return made up to 14/04/02; full list of members (5 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 May 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
2 May 2001 | Return made up to 14/04/01; full list of members (5 pages) |
2 May 2001 | Return made up to 14/04/01; full list of members (5 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: athene house the broadway london NW7 3TB (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: athene house the broadway london NW7 3TB (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2000 | Incorporation (18 pages) |
14 April 2000 | Incorporation (18 pages) |