The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Hartbeespoort, 0261 South Africa |
Director Name | Ms Debra Louise Murphy |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(11 years after company formation) |
Appointment Duration | 3 years (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 October 2016) |
Correspondence Address | Ground Floor 227 Shepherds Bush Road Hammersmith London W6 7AS |
Registered Address | 22 Eastcheap 2nd Floor London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£6,388,607 |
Cash | £435 |
Current Liabilities | £4,868,881 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Termination of appointment of P & T Secretaries Limited as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of P & T Secretaries Limited as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Edwardson Parker Associates Limited as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Edwardson Parker Associates Limited as a director on 11 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Debra Louise Murphy as a director on 7 October 2016 (1 page) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
6 May 2015 | Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Ms. Debra Louise Murphy on 29 April 2015 (2 pages) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page) |
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
26 September 2014 | Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Ms. Debra Louise Murphy on 26 September 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
13 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
9 October 2013 | Appointment of Ms Debora Louise Murphy as a director (2 pages) |
9 October 2013 | Appointment of Ms Debora Louise Murphy as a director (2 pages) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 October 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
4 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
7 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
11 November 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
11 November 2010 | Amended accounts made up to 31 October 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
23 November 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
23 November 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
26 October 2009 | Director's details changed for Edwardson Parker Associates Limited on 2 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Secretary's details changed for P & T Secretaries Limited on 2 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Secretary's details changed for P & T Secretaries Limited on 2 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Edwardson Parker Associates Limited on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Edwardson Parker Associates Limited on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for P & T Secretaries Limited on 2 October 2009 (2 pages) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
11 December 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
11 December 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
30 October 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
30 October 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
16 August 2007 | Memorandum and Articles of Association (32 pages) |
16 August 2007 | Memorandum and Articles of Association (32 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
10 October 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
10 October 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
10 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
10 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
10 July 2006 | Memorandum and Articles of Association (17 pages) |
10 July 2006 | Memorandum and Articles of Association (17 pages) |
10 May 2006 | Company name changed prestigious villas world wide li mited\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed prestigious villas world wide li mited\certificate issued on 10/05/06 (2 pages) |
14 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
25 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
25 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
15 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
15 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
3 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 02/10/04; full list of members (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
1 November 2004 | Accounts for a small company made up to 31 October 2003 (4 pages) |
2 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
2 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
13 May 2003 | Memorandum and Articles of Association (13 pages) |
13 May 2003 | Memorandum and Articles of Association (13 pages) |
16 April 2003 | Company name changed phoenix professional services li mited\certificate issued on 16/04/03 (2 pages) |
16 April 2003 | Company name changed phoenix professional services li mited\certificate issued on 16/04/03 (2 pages) |
2 October 2002 | Incorporation (19 pages) |
2 October 2002 | Incorporation (19 pages) |