Amman
Jordan
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2014(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 April 2016) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Nigel Ralph Sharland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Secretary Name | Phillipa Ruth Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Edgwarebury Gardens Edgware Middlesex HA8 8LN |
Director Name | Mr Nigel Ralph Sharland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2014) |
Role | Chartereed Accountant |
Country of Residence | England |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Sovereign Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2010) |
Correspondence Address | 1st Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN |
Secretary Name | Sovereign Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2014) |
Correspondence Address | C/O Nrs Accountants 4th Floor Bristol And West Hou Post Office Road Bournemouth Dorset BH1 1BN |
Registered Address | 124 Baker Street London W1U 6TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fadi Alfaqih 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 September 2014 | Termination of appointment of Nigel Ralph Sharland as a director on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O N R Sharland and Company Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Sovereign Secretarial Limited as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Sovereign Secretarial Limited as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Appointment of Coddan Secretary Service Limited as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Nigel Ralph Sharland as a director on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O N R Sharland and Company Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Fadi Alfaqih as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Coddan Secretary Service Limited as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Fadi Alfaqih as a director on 1 September 2014 (2 pages) |
20 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Secretary's details changed for Sovereign Secretarial Limited on 1 August 2011 (1 page) |
18 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Secretary's details changed for Sovereign Secretarial Limited on 1 August 2011 (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Registered office address changed from C/O C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from First Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN on 13 December 2011 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Termination of appointment of Sovereign Directors Limited as a director (1 page) |
25 October 2010 | Appointment of Mr Nigel Ralph Sharland as a director (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 February 2010 | Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 September 2009 | Return made up to 09/01/09; full list of members (3 pages) |
4 September 2009 | Return made up to 09/01/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 August 2007 | Return made up to 09/01/07; full list of members (2 pages) |
5 July 2007 | Return made up to 09/01/06; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 May 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 May 2004 | Secretary's particulars changed (1 page) |
18 May 2004 | Director's particulars changed (1 page) |
18 May 2004 | Return made up to 09/01/04; full list of members (6 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page) |
29 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Return made up to 09/01/03; full list of members
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
22 January 2002 | Incorporation (12 pages) |