Amman
8734
Secretary Name | Phillipa Ruth Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 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, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Sovereign Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | Concorde House Grenville Place Mill Hill London NW7 3SA |
Secretary Name | Sovereign Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 May 2012) |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
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 |
70k at £100 | Amal Al-bakri 70.00% Ordinary |
---|---|
30k at £100 | Aydan Al-jbori 30.00% Ordinary |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
26 March 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Memorandum and Articles of Association (28 pages) |
20 December 2012 | Memorandum and Articles of Association (28 pages) |
24 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
22 June 2012 | Director's details changed for Dr Amal Al-Bakri on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Dr Amal Al-Bakri on 1 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Dr Amal Al-Bakri on 1 June 2012 (2 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Company name changed 1ST choice formations LIMITED\certificate issued on 31/05/12
|
30 May 2012 | Appointment of Dr Amal Al-Bakri as a director (2 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
30 May 2012 | Termination of appointment of Nigel Sharland as a director (1 page) |
30 May 2012 | Termination of appointment of Sovereign Secretarial Limited as a secretary (1 page) |
30 May 2012 | Appointment of Dr Amal Al-Bakri as a director on 28 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from C/O N R Sharland and Company 4th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Termination of appointment of Sovereign Secretarial Limited as a secretary on 28 May 2012 (1 page) |
30 May 2012 | Statement of capital following an allotment of shares on 28 May 2012
|
30 May 2012 | Termination of appointment of Nigel Ralph Sharland as a director on 28 May 2012 (1 page) |
30 May 2012 | Termination of appointment of Sovereign Directors Limited as a director on 28 May 2012 (1 page) |
30 May 2012 | Termination of appointment of Sovereign Directors Limited as a director (1 page) |
30 May 2012 | Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN United Kingdom on 30 May 2012 (1 page) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 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) |
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) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Appointment of Mr Nigel Ralph Sharland as a director (2 pages) |
30 March 2011 | Appointment of Mr Nigel Ralph Sharland as a director (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Sovereign Secretarial Limited on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Sovereign Directors Limited on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 September 2007 | Return made up to 12/02/07; full list of members (2 pages) |
10 September 2007 | Return made up to 12/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 12/02/06; full list of members (2 pages) |
28 February 2007 | Return made up to 12/02/06; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 May 2005 | Return made up to 12/02/05; full list of members (6 pages) |
16 May 2005 | Return made up to 12/02/05; full list of members (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members
|
6 September 2003 | Registered office changed on 06/09/03 from: first floor offices austin house 43 poole road bournemouth dorset BH4 9DN (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: first floor offices austin house 43 poole road bournemouth dorset BH4 9DN (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page) |
19 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 February 2003 | Return made up to 12/02/03; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Secretary resigned (1 page) |
12 February 2002 | Incorporation (12 pages) |
12 February 2002 | Incorporation (12 pages) |