Saif Zone
Sharjah
United Arab Emirate
Secretary Name | C & P Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 February 2009) |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | Strike-off action suspended (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
25 May 2005 | Ad 06/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 May 2005 | New director appointed (1 page) |
5 May 2005 | New secretary appointed (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 134 percival rd enfield EN1 1QU (1 page) |