48 Deep Water Bay Road
Hong Kong
Foreign
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2018(17 years after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 22 May 2018) |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | David Allan Burns |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2005) |
Role | Foreign Affairs Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sovereign House Draxmont Wimbledon Hill London SW19 7PG |
Secretary Name | Inger Ellen Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2005) |
Role | Company Director |
Correspondence Address | 13 Sovereign House Draxmont Wimbledon Hill London SW19 7PG |
Secretary Name | Damian Paul Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 February 2006) |
Role | Solicitor |
Correspondence Address | 30 Quicks Road Wimbledon London SW19 1EZ |
Secretary Name | Gordon Dadds Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 May 2017) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Director Name | Gordon Dadds Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 19 December 2017) |
Correspondence Address | 6 Agar Street London WC2N 4HN |
Secretary Name | Gordon Dadds Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 2018) |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Registered Address | Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | David Burns 50.00% Ordinary |
---|---|
1 at £1 | Vanthan Huot 50.00% Ordinary |
Latest Accounts | 1 June 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 June |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Termination of appointment of Gordon Dadds Trustees Limited as a director on 19 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (1 page) |
9 January 2018 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 January 2018 (2 pages) |
3 May 2017 | Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 3 May 2017 (2 pages) |
28 February 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 28 February 2017 (1 page) |
8 February 2017 | Accounts for a dormant company made up to 1 June 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 1 June 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 3 August 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 1 June 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 1 June 2015 (2 pages) |
6 January 2016 | Secretary's details changed for Gordon Dadds Nominees Limited on 18 October 2015 (1 page) |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Gordon Dadds Trustees Limited on 18 October 2015 (1 page) |
6 January 2016 | Secretary's details changed for Gordon Dadds Nominees Limited on 18 October 2015 (1 page) |
6 January 2016 | Director's details changed for Gordon Dadds Trustees Limited on 18 October 2015 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 October 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages) |
13 October 2014 | Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 13 October 2014 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 1 June 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 1 June 2013 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 1 June 2013 (2 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 March 2013 | Accounts for a dormant company made up to 1 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 1 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 1 June 2012 (2 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 1 June 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 1 June 2011 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 1 June 2011 (2 pages) |
29 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 June 2010 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 June 2010 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 June 2010 (3 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Accounts for a dormant company made up to 1 June 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 1 June 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 1 June 2009 (3 pages) |
23 December 2009 | Secretary's details changed for Gordon Dadds Nominees Limited on 13 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Vanthan Huot on 13 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Vanthan Huot on 13 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Gordon Dadds Nominees Limited on 13 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Gordon Dadds Trustees Limited on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Gordon Dadds Trustees Limited on 12 December 2009 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 1 June 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 1 June 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 1 June 2008 (1 page) |
18 December 2008 | Return made up to 13/12/08; full list of members (10 pages) |
18 December 2008 | Return made up to 13/12/08; full list of members (10 pages) |
10 December 2008 | Director appointed gordon dadds trustees LIMITED (1 page) |
10 December 2008 | Director appointed gordon dadds trustees LIMITED (1 page) |
8 March 2008 | Accounts for a dormant company made up to 1 June 2007 (1 page) |
8 March 2008 | Accounts for a dormant company made up to 1 June 2007 (1 page) |
8 March 2008 | Accounts for a dormant company made up to 1 June 2007 (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Return made up to 13/12/07; full list of members (6 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Return made up to 13/12/07; full list of members (6 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
15 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
15 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
26 July 2006 | Accounts for a dormant company made up to 1 June 2006 (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 1 June 2006 (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 1 June 2006 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 1 June 2005 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 1 June 2005 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 1 June 2005 (2 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
6 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Director resigned (2 pages) |
15 December 2005 | Director resigned (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 13 sovereign house draxmont london SW19 7PG (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 13 sovereign house draxmont london SW19 7PG (1 page) |
25 April 2005 | Accounts for a dormant company made up to 1 June 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 1 June 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 1 June 2004 (1 page) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
23 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
23 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
18 December 2003 | Return made up to 13/12/03; full list of members
|
18 December 2003 | Return made up to 13/12/03; full list of members
|
20 December 2002 | Return made up to 13/12/02; full list of members
|
20 December 2002 | Return made up to 13/12/02; full list of members
|
4 October 2002 | Accounts for a dormant company made up to 1 June 2002 (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 1 June 2002 (2 pages) |
4 October 2002 | Accounts for a dormant company made up to 1 June 2002 (2 pages) |
25 March 2002 | Accounting reference date extended from 31/12/01 to 01/06/02 (1 page) |
25 March 2002 | Accounting reference date extended from 31/12/01 to 01/06/02 (1 page) |
7 March 2002 | Return made up to 13/12/01; full list of members (6 pages) |
7 March 2002 | Return made up to 13/12/01; full list of members (6 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Ad 13/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Ad 13/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | Memorandum and Articles of Association (12 pages) |
23 January 2001 | Memorandum and Articles of Association (12 pages) |
19 January 2001 | Company name changed notsallow 135 LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed notsallow 135 LIMITED\certificate issued on 19/01/01 (2 pages) |
13 December 2000 | Incorporation (19 pages) |
13 December 2000 | Incorporation (19 pages) |