Alrehab District
Jeddah
Foreign
Secretary Name | Aldbridge Services London Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2010(9 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 July 2012) |
Correspondence Address | Tricor Suite, 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
Director Name | Stephen John Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Lantern Way West Drayton Middlesex UB7 9BU |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Stortford Road Hoddesdon Hertfordshire EN11 0AL |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 01 June 2010) |
Correspondence Address | 6 The Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ |
Registered Address | Tricor Suite 7th Floor 52/54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
19 September 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-09-19
|
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Appointment of Aldbridge Services London Limited as a secretary (2 pages) |
13 September 2010 | Appointment of Aldbridge Services London Limited as a secretary (2 pages) |
2 September 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Aquis Secretaries Limited on 16 May 2010 (2 pages) |
2 September 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Aquis Secretaries Limited on 16 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Jamalullayel Ma Alawi on 16 May 2010 (2 pages) |
1 September 2010 | Director's details changed for Jamalullayel Ma Alawi on 16 May 2010 (2 pages) |
24 August 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
18 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
3 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 January 2007 | Accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Return made up to 16/05/06; full list of members (5 pages) |
19 July 2006 | Return made up to 16/05/06; full list of members (5 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
10 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
25 May 2005 | Accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 October 2004 | Accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: jubilee business centre 1 exeter road london NW2 3UF (1 page) |
13 July 2004 | Return made up to 16/05/04; full list of members (5 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 16/05/04; full list of members (5 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: jubilee business centre 1 exeter road london NW2 3UF (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 April 2004 | Accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
9 February 2003 | Accounts made up to 31 March 2002 (4 pages) |
9 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 June 2002 | Location of register of members (1 page) |
25 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
25 June 2002 | Location of register of members (1 page) |
25 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
27 June 2001 | Company name changed bunnyhops LIMITED\certificate issued on 27/06/01 (2 pages) |
27 June 2001 | Company name changed bunnyhops LIMITED\certificate issued on 27/06/01 (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
25 June 2001 | New secretary appointed (1 page) |
25 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (3 pages) |
16 May 2001 | Incorporation (15 pages) |
16 May 2001 | Incorporation (15 pages) |