Kingdom City
Riyadh
11682
Foreign
Secretary Name | Lunhall Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2001(3 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 09 August 2011) |
Correspondence Address | 25 Glover Road Pinner Middlesex HA5 1LQ |
Director Name | Milton Costa Theo |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2004) |
Role | Attorney |
Correspondence Address | 70-71 Palace Court Moscow Road London W2 4JB |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | C/O C Anthony Wood & Company 25 Glover Road Pinner Middlesex HA5 1LQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Application to strike the company off the register (3 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
5 May 2010 | Secretary's details changed for Lunhall Limited on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Roger Eric Brian Hoaten on 30 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Roger Eric Brian Hoaten on 30 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Lunhall Limited on 30 April 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 May 2008 | Return made up to 30/04/08; no change of members (6 pages) |
12 May 2008 | Return made up to 30/04/08; no change of members (6 pages) |
12 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
12 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 April 2002 | Ad 30/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 April 2002 | Ad 30/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
10 July 2001 | Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 June 2001 | Company name changed law 2290 LIMITED\certificate issued on 07/06/01 (2 pages) |
7 June 2001 | Company name changed law 2290 LIMITED\certificate issued on 07/06/01 (2 pages) |
30 April 2001 | Incorporation (39 pages) |