Dubai
UAE
Secretary Name | Hextable Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | PO Box 161 104b Saffrey Square PO Box 1612 Bank Lane & Bay Street Nassau Bahamas |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Director Name | Newburn Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 35a Regent Street PO Box 1777 Belize City Foreign Belize |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Registered Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Avalon Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Application to strike the company off the register (3 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
14 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Damian James Calderbank on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Damian James Calderbank on 2 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Secretary's details changed for Hextable Limited on 2 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Secretary's details changed for Hextable Limited on 2 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Hextable Limited on 2 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Damian James Calderbank on 2 October 2009 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
28 September 2009 | Appointment Terminated Director newburn holdings LTD (1 page) |
28 September 2009 | Appointment terminated director newburn holdings LTD (1 page) |
28 September 2009 | Director appointed damian james calderbank (3 pages) |
28 September 2009 | Director appointed damian james calderbank (3 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
17 April 2008 | Accounts made up to 31 October 2007 (6 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
30 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 06/10/06; full list of members (6 pages) |
13 June 2006 | Accounts made up to 31 October 2005 (7 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
2 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
4 October 2005 | Accounts made up to 31 October 2004 (7 pages) |
1 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
6 October 2003 | Incorporation (17 pages) |