The Lakes
Dubai
71215
United Arab Emirates
Director Name | Mr Gary Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfields Radlett Hertfordshire WD7 8DJ |
Secretary Name | Mr Gary Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfields Radlett Hertfordshire WD7 8DJ |
Secretary Name | Jared William Robinson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 January 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 1 The Firs Marquis Lane Harpenden Hertfordshire AL5 5AD |
Secretary Name | Mr Michael Robert Gerard O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 The Avenue Hitchin Hertfordshire SG4 9RJ |
Registered Address | C/O Psl, Cranborne Industrial Estate, Cranborne Road Potters Bar Hertfordshire EN6 3JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Appointment terminated secretary michael o'donnell (1 page) |
24 October 2008 | Appointment terminated director gary davis (1 page) |
12 August 2008 | Return made up to 29/06/08; no change of members (7 pages) |
29 July 2008 | Appointment terminated secretary jared robinson (1 page) |
29 July 2008 | Secretary appointed michael o'donnell (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (12 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: cranborne industrial estate cranborne road potters bar hertfordshire EN6 3JN (1 page) |
21 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
21 March 2006 | Resolutions
|
20 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: watson house 54 baker street london W1U 7BU (1 page) |
19 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
28 June 2005 | Ad 19/07/04--------- £ si 199998@1=199998 £ ic 22225/222223 (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
11 November 2004 | Ad 28/10/04--------- £ si 22223@1=22223 £ ic 2/22225 (2 pages) |
11 November 2004 | Resolutions
|
11 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
4 August 2004 | Particulars of mortgage/charge (6 pages) |