Dubai
Secretary Name | Blue Sea Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 October 2003) |
Correspondence Address | 15 Greycoat Place London SW1P 1SB |
Director Name | Ducoli Danielle |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | CH |
Status | Resigned |
Appointed | 17 July 2000(6 days after company formation) |
Appointment Duration | 1 year (resigned 20 July 2001) |
Role | Businessman |
Correspondence Address | Via Alle Scuole Ponte Capriasca 6946 Switzerland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2002) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | International Consultancy Services Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2003) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2003 | Application for striking-off (1 page) |
26 February 2003 | New director appointed (6 pages) |
26 February 2003 | Director resigned (1 page) |
10 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: 15 greycoat place london SW1P 1SB (1 page) |
25 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 120 east road london N1 6AA (1 page) |
7 August 2001 | Return made up to 11/07/01; full list of members (5 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director resigned (1 page) |
11 July 2000 | Incorporation (15 pages) |