Dubai
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (closed 15 February 2005) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Douglas Cameron Lamb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Cleveden Gardens Kelvinside Glasgow Lanarkshire G12 0PT Scotland |
Director Name | Mr Jamie Edward Thompson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 05 February 2003) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 18 Bay Street Gregory Afxentiou Parekklisia 4520 Cyprus |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 February 2002) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2002(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 February 2002) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2004 | Application for striking-off (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 16/01/04; full list of members (5 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 August 2003 | New director appointed (7 pages) |
13 August 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 16/01/03; full list of members (5 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (4 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 May 2002 | New director appointed (4 pages) |
23 February 2002 | Particulars of mortgage/charge (4 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | New secretary appointed (1 page) |
25 January 2002 | New director appointed (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Incorporation (17 pages) |