Dubai
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years (closed 19 December 2006) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 December 2006) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Secretary Name | Ian Cecil Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Bank Manager |
Correspondence Address | St Julians Court St Julians Avenue St Peter Port Guernsey GY1 4HA |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 December 2004) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | BSI Corporate Services (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | St Julians's Court St Julian's Avenue St Peter Port Guernsey Channel Islands GY1 4HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,690 |
Current Liabilities | £12,690 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2006 | Application for striking-off (1 page) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
29 June 2006 | Delivery ext'd 3 mth 31/08/05 (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Location of register of members (1 page) |
27 June 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
23 May 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (4 pages) |
13 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed (1 page) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 August 2004 | New director appointed (5 pages) |
1 November 2003 | Resolutions
|
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Incorporation (17 pages) |