PO Box 3843 Riyadh
11481
Foreign
Director Name | Dr Helen Macilwaine Frontin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Nursing Teacher |
Country of Residence | India |
Correspondence Address | C/O David Frontin Villa 78 Alhiteen Bae Systems PO Box 3843 Riyadh 11481 Foreign |
Secretary Name | Mr Michael Howard Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Kenton Road Harrow Middlesex HA3 0AN |
Director Name | Albert Joseph Ambalathinkal |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 August 2011) |
Role | Managementtraining |
Correspondence Address | 702, Orchid White 10th Khar Road (W) Mumbai 400052 India |
Director Name | John Joseph Ambalathinkal |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 August 2011) |
Role | Managementtraining |
Correspondence Address | 11, Olympus Apartment Mmc Road, Mahim Mumbai 400016 India |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 107 Kenton Road, Kenton Harrow Middx HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
1 at £1 | Helen Macilwaine-frontin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,870 |
Cash | £1,587 |
Current Liabilities | £49,467 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
19 December 2012 | Director's details changed for Dr Helen Macilwaine Frontin on 13 December 2012 (2 pages) |
19 December 2012 | Director's details changed for David Frontin on 13 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Dr Helen Macilwaine Frontin on 13 December 2012 (2 pages) |
19 December 2012 | Director's details changed for David Frontin on 13 December 2012 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
7 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Termination of appointment of John Joseph Ambalathinkal as a director (1 page) |
4 January 2012 | Termination of appointment of Albert Joseph Ambalathinkal as a director (1 page) |
4 January 2012 | Termination of appointment of Albert Joseph Ambalathinkal as a director (1 page) |
4 January 2012 | Termination of appointment of John Joseph Ambalathinkal as a director (1 page) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (3 pages) |
10 June 2005 | New director appointed (4 pages) |
4 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
2 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
2 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 June 2004 | Company name changed multi link (uk) staffing LIMITED\certificate issued on 11/06/04 (2 pages) |
11 June 2004 | Company name changed multi link (uk) staffing LIMITED\certificate issued on 11/06/04 (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
14 April 2004 | Incorporation (17 pages) |
14 April 2004 | Incorporation (17 pages) |