PO Box 500462
Mankhol
Dubai
United Arab Emirates
Secretary Name | Mr Matthew Charles Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 August 2006) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 August 2006) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Evguenia Ivanova |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Estonian Resident |
Status | Resigned |
Appointed | 09 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2004) |
Role | Manager |
Correspondence Address | Vilde Tee 109-19 Tallinn Foreign |
Director Name | Sergei Zlobin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 09 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2004) |
Role | Businessman |
Correspondence Address | Tulika 10-11 Tallinn Foreign |
Secretary Name | Evguenia Ivanova |
---|---|
Nationality | Estonian Resident |
Status | Resigned |
Appointed | 09 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2004) |
Role | Manager |
Correspondence Address | Vilde Tee 109-19 Tallinn Foreign |
Director Name | Michael Patrick Owen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 December 2004) |
Role | Consultant |
Correspondence Address | Flat No 5123 Golden Sands No. 5 PO Box 9168 Mankhol Dubai, Uae |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 03 March 2004) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Suite 100 2nd Floor 20 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
12 April 2005 | New director appointed (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 March 2005 | Director resigned (1 page) |
9 September 2004 | Return made up to 10/07/04; full list of members; amend (6 pages) |
19 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Resolutions
|
7 May 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
11 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
11 February 2003 | Resolutions
|
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Memorandum and Articles of Association (11 pages) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
10 July 2001 | Incorporation (16 pages) |