Street 23b
Umm Suqueim
Dubai Uae
Director Name | Gavin Mayhew |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 11 Maxwell Road London SW6 2HT |
Secretary Name | Gavin Mayhew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | 11 Maxwell Road London SW6 2HT |
Director Name | Jonathan Miles Allum |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Ba13 4nz |
Correspondence Address | Brickfield Cottage Stokes Marsh Lane Coulston Westbury BA13 4YU |
Secretary Name | Jonathan Miles Allum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Ba13 4nz |
Correspondence Address | Brickfield Cottage Stokes Marsh Lane Coulston Westbury BA13 4YU |
Secretary Name | Andrew Robert Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Wellers Town Chiddingstone Kent TN8 7BE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £12,500 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2006 | Application for striking-off (1 page) |
22 December 2005 | Re-registration of Memorandum and Articles (16 pages) |
22 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2005 | Application for reregistration from PLC to private (1 page) |
22 December 2005 | Resolutions
|
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 40-46 headfort place london SW1X 7DH (1 page) |
14 April 2005 | Return made up to 19/02/05; full list of members
|
2 December 2004 | Director resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 40-46 headfort place london SW1X 7DH (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 June 2004 | New director appointed (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 2 charles street london W1J 5DB (1 page) |
28 May 2004 | Return made up to 19/02/04; full list of members (7 pages) |
28 May 2004 | Ad 19/02/03--------- £ si 49998@1=49998 £ ic 2/50000 (3 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
9 April 2003 | Application to commence business (2 pages) |
9 April 2003 | Certificate of authorisation to commence business and borrow (1 page) |
12 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: 17 city business centre lower road london SE16 2XB (1 page) |