New York
New York 10021
United States
Director Name | Philip Mark English |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 January 2010) |
Role | Cfo, Istithmar Real Estate |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 24, Street 5 Meadows 1 Dubai UAE |
Director Name | Richard Anthony Johnson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 January 2010) |
Role | Managing Director |
Correspondence Address | 31-04 Capricorn Tower Sh. Zayed Road Dubai UAE |
Secretary Name | Ogier Coporate Services UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 January 2010) |
Correspondence Address | Third Floor Equitable House 47 King William Street London EC4R 9JD |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 25 June 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 June 2005) |
Role | Solicitor |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 April 2004) |
Role | Solicitor |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chart Corner Cottage Seal Chart Sevenoaks Kent TN15 0ES |
Director Name | Sophie Marie Allen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 49 Ravensdale Avenue Finchley London N12 9HR |
Director Name | David Lawrance Jackson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2007) |
Role | Executive Vice President |
Correspondence Address | Villa 1, Atalquba Villas Plot 268, Jumeria 3 Dubai UAE |
Director Name | Peter Jodlowski |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2007) |
Role | Cfo Istithmar |
Correspondence Address | Villa No 1, Ghantoot Villas Umm Sequeim 3 Dubai UAE |
Director Name | Hamed Ahmed Kazim |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 04 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2007) |
Role | Group Cfo |
Correspondence Address | PO Box 17000 Dubai UAE |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2003) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Mourant & Co Capital Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2005) |
Correspondence Address | 8th Floor 68 King William Street London EC4N 7DZ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 April 2006) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Third Floor Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2010 | Final Gazette dissolved following liquidation (1 page) |
24 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 2009 | Declaration of solvency (7 pages) |
24 April 2009 | Declaration of solvency (7 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9JD (1 page) |
10 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Appointment of a voluntary liquidator (1 page) |
10 February 2009 | Resolutions
|
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
6 May 2008 | Accounts made up to 30 June 2007 (2 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from equitable house 47 king william street london EC4R 9JD (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from equitable house 47 king william street london EC4R 9JD (1 page) |
10 March 2008 | Secretary's Change of Particulars / ogier coporate services uk LIMITED / 08/03/2008 / HouseName/Number was: , now: third floor (1 page) |
10 March 2008 | Secretary's change of particulars / ogier coporate services uk LIMITED / 08/03/2008 (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 August 2007 | Accounts made up to 30 June 2006 (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
25 March 2007 | Return made up to 20/02/07; full list of members
|
25 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: one silk street london EC2Y 8HQ (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: one silk street london EC2Y 8HQ (1 page) |
25 May 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 20/02/06; full list of members (12 pages) |
6 March 2006 | Return made up to 20/02/06; full list of members (12 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
6 October 2005 | Full accounts made up to 30 June 2004 (15 pages) |
6 October 2005 | Full accounts made up to 30 June 2005 (14 pages) |
6 October 2005 | Full accounts made up to 30 June 2004 (15 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 20/02/05; full list of members
|
13 July 2004 | Registered office changed on 13/07/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
4 June 2004 | New director appointed (3 pages) |
4 June 2004 | New director appointed (3 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 5 strand london WC2N 5AF (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (3 pages) |
31 July 2003 | Particulars of mortgage/charge (9 pages) |
31 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
31 July 2003 | Particulars of mortgage/charge (9 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
31 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 5 strand london WC2N 5AF (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (3 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
30 July 2003 | Auditor's resignation (1 page) |
30 July 2003 | Auditor's resignation (1 page) |
19 July 2003 | Memorandum and Articles of Association (12 pages) |
19 July 2003 | Memorandum and Articles of Association (12 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (15 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (4 pages) |
28 June 2003 | New director appointed (4 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
1 March 2003 | Return made up to 20/02/03; full list of members (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
9 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobald's road london WC1X 8RW (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | Memorandum and Articles of Association (6 pages) |
8 March 2001 | Memorandum and Articles of Association (6 pages) |
5 March 2001 | Company name changed shelfco (no.2222) LIMITED\certificate issued on 05/03/01 (3 pages) |
5 March 2001 | Company name changed shelfco (no.2222) LIMITED\certificate issued on 05/03/01 (3 pages) |
20 February 2001 | Incorporation (25 pages) |