Opp Al Nasr Sports Club
Oud Metha
Dubai
United Arab Emirates
Director Name | Mr Ismail Sadikot |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 04 May 2018(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 April 2023) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 317 Business Venture Building M/S Jas Tax Consulta Opp Al Nasr Sports Club Oud Metha Dubai United Arab Emirates |
Director Name | Mr Michael Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 May 2018(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Hall Farm Grove Hoylandswaine Barnsley South Yorkshire S36 7LJ |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Director Name | Mr Neil Gordon Fieldsend |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2002(5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Director Name | Mr David Selwyn Serr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2002(5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunkeswick House Weeton Lane Dunkeswick North Yorkshire LS17 9LP |
Director Name | Linda Barbara Plant |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 11 Saint Stephens Close Avenue Road London NW8 6DB |
Director Name | John Robert Kidd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gwennap Churchtown South Cornwall TR16 6BD |
Secretary Name | Mr Neil Gordon Fieldsend |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 October 2002(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Director Name | Mr Charnesh Kapoor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Jayshree Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 May 2005) |
Role | Secretary |
Correspondence Address | 534 Finchley Road London NW11 8DD |
Secretary Name | Mary Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Henchman Street East Acton London W12 0BW |
Director Name | Kanav Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Charles Street Mayfair London W1J 5DL |
Director Name | Mrs Savitri Dev Kapoor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Nutford Place London W1H 5YN |
Director Name | Mr Michael Fielding |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mrs Claire Louise Farrow |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mrs Justine Mary Wilkinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Hugh Alan Le Vavasseur Dit Durell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Lewis James Lees Buckley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | Mr Edward Hugh Kelway Le Vavasseur Dit Durell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 July 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 1st Floor, 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Mrs Claire Machin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2018) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 17 Bond Street St. Helier Jersey JE2 3NP |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Date of Birth | July 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 October 2002) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | IMCO Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 October 2002) |
Correspondence Address | St Peters House Hartshead Sheffield South Yorkshire S1 2EL |
Secretary Name | Helm Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2013(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 May 2018) |
Correspondence Address | 1st Floor 17 Bond Street St Helier Jersey Bond Street St. Helier Jersey JE2 3NP |
Website | hightechnologyintl.com |
---|
Registered Address | 10 Wyndham Place London W1H 2PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | New Delhi Trust 40.00% Ordinary A |
---|---|
100 at £1 | New Delhi Trust 40.00% Ordinary B |
50 at £1 | New Delhi Trust 20.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 October 2011 | Delivered on: 28 October 2011 Satisfied on: 12 April 2013 Persons entitled: Longbow Investment No.2 S.A.R.L Classification: Third party share mortgage Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future rights and interest in the investments and all dividends see image for full details. Fully Satisfied |
---|
3 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
---|---|
3 August 2017 | Notification of Helm Trust Company Limited as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Termination of appointment of Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 13 July 2017 (1 page) |
27 January 2017 | Appointment of Mrs Claire Machin as a director on 1 January 2017 (2 pages) |
1 August 2016 | Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 22 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 May 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
10 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Justine Mary Wilkinson as a director on 25 June 2015 (1 page) |
12 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
9 June 2014 | Termination of appointment of Michael Fielding as a director (1 page) |
15 April 2014 | Termination of appointment of Mary Moran as a secretary (1 page) |
20 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
8 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Director's details changed for Mrs Justine Mary Wilkinson on 18 February 2013 (2 pages) |
8 July 2013 | Director's details changed for Mrs Claire Lousie Farrow on 18 February 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Hugh Alan Le Vavasseur Dit Durell on 18 February 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Lewis James Lees Buckley on 18 February 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Michael Fielding on 8 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Michael Fielding on 8 April 2013 (2 pages) |
6 June 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 24-25 Nutford Place London W1H 5YN United Kingdom on 6 June 2013 (1 page) |
12 April 2013 | Satisfaction of charge 1 in full (3 pages) |
22 February 2013 | Appointment of Mr Lewis James Lees Buckley as a director (2 pages) |
22 February 2013 | Appointment of Mrs Claire Lousie Farrow as a director (2 pages) |
22 February 2013 | Appointment of Helm Trust Company Ltd as a secretary (2 pages) |
22 February 2013 | Appointment of Mrs Justine Mary Wilkinson as a director (2 pages) |
22 February 2013 | Appointment of Mr Hugh Alan Le Vavasseur Dit Durell as a director (2 pages) |
10 December 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 August 2012 | Termination of appointment of Savitri Kapoor as a director (1 page) |
10 August 2012 | Appointment of Mr Michael Fielding as a director (2 pages) |
10 August 2012 | Registered office address changed from 1 Harrington Gardens Kensington London SW7 4JJ on 10 August 2012 (1 page) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 October 2011 | Company name changed imco (192002) LIMITED\certificate issued on 14/10/11
|
11 October 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Appointment of Savitri Kapoor as a director (3 pages) |
1 December 2009 | Termination of appointment of Kanav Puri as a director (2 pages) |
18 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
29 October 2008 | Return made up to 28/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 28/05/06; no change of members (4 pages) |
7 May 2008 | Return made up to 28/05/07; no change of members (4 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 April 2008 | Restoration by order of the court (2 pages) |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | Director resigned (1 page) |
1 July 2005 | Return made up to 28/05/05; full list of members (6 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New secretary appointed (1 page) |
4 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
28 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 November 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Return made up to 28/05/03; full list of members
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: regents park house 45 byron street leeds west yorkshire LS2 7QJ (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
8 December 2002 | New director appointed (3 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Nc inc already adjusted 30/10/02 (2 pages) |
2 December 2002 | Resolutions
|
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New secretary appointed;new director appointed (3 pages) |
1 December 2002 | Registered office changed on 01/12/02 from: 24-25 nutford place london W1H 5YN (1 page) |
1 December 2002 | Secretary resigned (1 page) |
1 December 2002 | New director appointed (3 pages) |
1 December 2002 | New director appointed (3 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Declaration of assistance for shares acquisition (5 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New director appointed (3 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: saint peters house hartshead sheffield south yorkshire S1 2EL (1 page) |
20 November 2002 | Declaration of assistance for shares acquisition (7 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
28 May 2002 | Incorporation (17 pages) |