Abu Dhabi
Foreign
Secretary Name | Livadias Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 April 2009) |
Correspondence Address | 24 Akara Building, De Castro Street Road Town Tortola Foreign |
Director Name | Joan Finley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Director Name | Mrs Jennifer Pamela Houghton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge Dissington Lane Ponteland Northumberland NE15 0AB |
Director Name | Timothy Richard Joy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Emberton House Meadowgate Bainton Stamford Lincolnshire PE9 3AS |
Secretary Name | Joan Finley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Co Director |
Correspondence Address | 11 Bonnington Crescent The Grove Billingham Teesside TS23 3WJ |
Secretary Name | Mr Stephen Alderson Maddison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Bourne Avenue Darlington Co Durham DL1 1LN |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Secretary Name | Mr William David McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Newtyle Road Ralston Paisley Renfrewshire PA1 3JX Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Rawi & Co 128 Ebury Street London SW1W 9QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Memorandum and Articles of Association (6 pages) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: southgate house archer street darlington county durham DL3 6AH (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | New director appointed (3 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
3 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 August 2007 | Full accounts made up to 31 October 2006 (8 pages) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | New director appointed (10 pages) |
26 June 2007 | New director appointed (8 pages) |
26 June 2007 | New director appointed (12 pages) |
26 June 2007 | New secretary appointed (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: houghton house new road team valley trading estate gateshead tyne & wear NE11 0JU (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
19 December 2006 | Return made up to 15/10/06; full list of members (7 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
5 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
16 August 2004 | New secretary appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: suite 8 coniston house washington tyne & wear NE38 7RN (1 page) |
23 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
12 November 2002 | New director appointed (2 pages) |
15 October 2002 | Incorporation (12 pages) |