Dubai
Secretary Name | Regent Premium Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 September 2003) |
Correspondence Address | 43 Nalders Road Chesham Buckinghamshire HP5 3DQ |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Fiduciary Manager |
Correspondence Address | 38 High View Road Douglas Isle Of Man IM2 5BH |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Lipar Corporation (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2002) |
Correspondence Address | 35a Regent Street, Jasmine Court Suite 101 PO Box 1777 Belize City Belize |
Secretary Name | Lenis Company Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 April 2002) |
Correspondence Address | 35a Regent Street, Jasmine Court Suite 101 PO Box 1777 Belize City Belize |
Registered Address | 6 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2003 | Application for striking-off (1 page) |
3 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
7 August 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 July 2002 | New director appointed (3 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 11/10/01; full list of members
|
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 2 babmaes street london SW1Y 6NT (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
18 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
11 October 2000 | Incorporation (19 pages) |