Jeddah
21523
Foreign
Secretary Name | G C Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 55 Princes Street Exhibition Road London SW7 2PN |
Director Name | G.C. Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 June 2011) |
Correspondence Address | 55 Princes Gate Exhibition Road London Greater London SW7 2PN |
Director Name | Mr Jeremy Cannell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Gc Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 02 October 2009) |
Correspondence Address | 55 Princes Gate London SW7 2PN |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
16 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-16
|
15 March 2010 | Director's details changed for Dr Muhamed Bashar Bizrah on 2 October 2009 (2 pages) |
15 March 2010 | Termination of appointment of Gc Nominees Ltd as a director (1 page) |
15 March 2010 | Director's details changed for G.C. Nominees Ltd on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for G.C. Nominees Ltd on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Dr Muhamed Bashar Bizrah on 2 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for G C Secretarial Services Limited on 2 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for G C Secretarial Services Limited on 2 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for G C Secretarial Services Limited on 2 October 2009 (2 pages) |
15 March 2010 | Termination of appointment of Gc Nominees Ltd as a director (1 page) |
15 March 2010 | Director's details changed for Dr Muhamed Bashar Bizrah on 2 October 2009 (2 pages) |
15 March 2010 | Director's details changed for G.C. Nominees Ltd on 2 October 2009 (2 pages) |
26 May 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
26 May 2009 | Total exemption full accounts made up to 28 February 2009 (5 pages) |
26 May 2009 | Director appointed gc nominees LTD (1 page) |
26 May 2009 | Director appointed gc nominees LTD (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
22 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
21 May 2009 | Director appointed G.C. nominees LTD (1 page) |
21 May 2009 | Director appointed G.C. nominees LTD (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
21 May 2008 | Return made up to 10/02/08; full list of members (3 pages) |
25 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
25 April 2007 | Return made up to 10/02/07; full list of members (6 pages) |
15 March 2007 | Accounts made up to 28 February 2007 (3 pages) |
15 March 2007 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
30 March 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
30 March 2006 | Accounts made up to 28 February 2006 (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
7 March 2005 | New director appointed (1 page) |
7 March 2005 | New director appointed (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | Resolutions
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Incorporation (11 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Incorporation (11 pages) |