Street 26
Umm Suqueim
Dubai U A E
Director Name | David St George |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2003(1 day after company formation) |
Appointment Duration | 4 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Flat 222 Kharbash Building Street 23b Umm Suqueim Dubai Uae |
Secretary Name | David St George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Flat 222 Kharbash Building Street 23b Umm Suqueim Dubai Uae |
Secretary Name | Andrew Robert Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Wellers Town Chiddingstone Kent TN8 7BE |
Secretary Name | Angela Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 26 Kensington Park Road London W11 3BU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2008 | Registered office changed on 30/01/08 from: eighth floor 6 new street square london EC4A 3AQ (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2007 | Application for striking-off (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 August 2007 | Return made up to 06/08/05; full list of members (3 pages) |
29 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 November 2005 | Return made up to 28/07/05; full list of members
|
3 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: riverside house river lawn road tonbridge kent TN9 1EP (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
18 February 2005 | Company name changed stg investments LIMITED\certificate issued on 18/02/05 (2 pages) |
3 August 2004 | Return made up to 28/07/04; full list of members
|
10 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
12 November 2003 | New director appointed (1 page) |
22 October 2003 | Company name changed security partners LIMITED\certificate issued on 22/10/03 (2 pages) |
10 October 2003 | Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: willow cottage wellers town road chiddingstone kent TN8 7BE (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
22 August 2003 | Company name changed metrique LIMITED\certificate issued on 22/08/03 (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
14 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Incorporation (16 pages) |