Dubai
United Arab Emirates
Secretary Name | Beat Lerch |
---|---|
Status | Closed |
Appointed | 11 October 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 10 October 2023) |
Role | Company Director |
Correspondence Address | Oceana - Pacific No. 403 Palm Jumeirah Dubai United Arab Emirates |
Director Name | Mr Beat Lerch |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Zeno Alois Meier |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Mr Beat Lerch |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Urs Stirnimann |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 December 2011(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2015) |
Role | Consultant |
Country of Residence | U.A.E. |
Correspondence Address | South Ridge 1 PO Box 40992 Dubai United Arab Emirates |
Director Name | Mr Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 12 December 2011(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 October 2017) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Lake Shore Tower PO Box 40992 Dubai United Arab Emirates |
Secretary Name | Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar |
---|---|
Status | Resigned |
Appointed | 12 December 2011(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 October 2017) |
Role | Company Director |
Correspondence Address | Lake Shore Tower PO Box 40992 Dubai United Arab Emirates |
Director Name | Ms Clenda Tobias Saplala |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 10 April 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Al Hawai Residence 1706 Tecom PO Box 38420 Dubai United Arab Emirates |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 September 2010) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 9 Perseverance Works Kingsland Road London E2 8DD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Purcey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,212 |
Current Liabilities | £49,212 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2023 | Application to strike the company off the register (1 page) |
15 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
27 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
19 December 2017 | Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary on 11 October 2017 (1 page) |
1 November 2017 | Appointment of Beat Lerch as a secretary on 11 October 2017 (2 pages) |
1 November 2017 | Appointment of Beat Lerch as a director on 11 October 2017 (2 pages) |
1 November 2017 | Appointment of Beat Lerch as a director on 11 October 2017 (2 pages) |
1 November 2017 | Appointment of Beat Lerch as a secretary on 11 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director on 11 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director on 11 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director on 11 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director on 11 October 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of Clenda Tobias Saplala as a director on 21 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Clenda Tobias Saplala as a director on 21 November 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
14 December 2015 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Termination of appointment of Urs Stirnimann as a director on 10 April 2015 (1 page) |
14 May 2015 | Appointment of Ms Clenda Saplala as a director on 10 April 2015 (2 pages) |
14 May 2015 | Appointment of Ms Clenda Saplala as a director on 10 April 2015 (2 pages) |
14 May 2015 | Termination of appointment of Urs Stirnimann as a director on 10 April 2015 (1 page) |
29 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages) |
21 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages) |
8 February 2012 | Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director (2 pages) |
8 February 2012 | Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary (2 pages) |
8 February 2012 | Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a director (2 pages) |
8 February 2012 | Appointment of Urs Stirnimann as a director (2 pages) |
8 February 2012 | Appointment of Urs Stirnimann as a director (2 pages) |
8 February 2012 | Appointment of Ahmed Mahamed Elsaid Mohamed Soliman Elnaggar as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Beat Lerch as a director (1 page) |
7 February 2012 | Termination of appointment of Beat Lerch as a secretary (1 page) |
7 February 2012 | Termination of appointment of Beat Lerch as a secretary (1 page) |
7 February 2012 | Termination of appointment of Beat Lerch as a director (1 page) |
7 February 2012 | Termination of appointment of Zeno Meier as a director (1 page) |
7 February 2012 | Termination of appointment of Zeno Meier as a director (1 page) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders
|
6 January 2012 | Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Zeno Alois Meier on 11 May 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Beat Lerch on 11 May 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Mr Beat Lerch on 11 May 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Beat Lerch on 11 May 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Mr Beat Lerch on 11 May 2011 (2 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
5 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page) |
27 September 2010 | Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 June 2010 | Director's details changed for Zeno Alois Meier on 12 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Zeno Alois Meier on 12 April 2010 (2 pages) |
2 March 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
21 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
21 February 2008 | Return made up to 19/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 19/12/05; full list of members; amend (6 pages) |
15 February 2008 | Return made up to 19/12/06; full list of members; amend (6 pages) |
15 February 2008 | Return made up to 19/12/05; full list of members; amend (6 pages) |
15 February 2008 | Return made up to 19/12/06; full list of members; amend (6 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
19 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
19 December 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
13 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
31 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 February 2001 | Resolutions
|
22 February 2001 | Ad 19/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 2001 | Ad 19/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 2001 | Resolutions
|
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
19 December 2000 | Incorporation (14 pages) |
19 December 2000 | Incorporation (14 pages) |