Dubai
United Arab Emirates
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 February 2011) |
Correspondence Address | PO Box 14 Cades Cades Bay Cades Bay Nevis West Indies |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2007) |
Correspondence Address | PO Box 14 Clarke's Estate Cades Bay Nevis West Indies |
Director Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2007) |
Correspondence Address | PO Box 14 Clarkes Estate Cades Bay Nevis West Indies |
Secretary Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 June 2007) |
Correspondence Address | PO Box 14 Clarkes Estate Cades Bay Nevis West Indies |
Director Name | Capepoint Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(11 months after company formation) |
Appointment Duration | 1 day (resigned 23 June 2007) |
Correspondence Address | Suite 102, Ground Floor Blake Building Corner Eyre & Hutson Streets Belize City Foreign |
Secretary Name | Brookland Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(11 months after company formation) |
Appointment Duration | 1 day (resigned 23 June 2007) |
Correspondence Address | Suite 102, Ground Floor Blake Building Corner Eyre & Hutson Streets Belize City Foreign |
Director Name | Roscommon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Correspondence Address | PO Box 14 Clarke`S Estate Cades Bay Nevis |
Director Name | Viscount Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Correspondence Address | PO Box 14, Clarke's Estate Cades Bay Nevis West Indies |
Registered Address | Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,677 |
Cash | £122,036 |
Current Liabilities | £127,843 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2010 | Application to strike the company off the register (3 pages) |
1 November 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Secretary's details changed for Viscount Holdings Limited on 10 January 2010 (2 pages) |
23 September 2010 | Director's details changed for Brenda Patricia Coksedge on 10 January 2010 (2 pages) |
23 September 2010 | Registered office address changed from Unit 3 8Th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Secretary's details changed for Viscount Holdings Limited on 10 January 2010 (2 pages) |
23 September 2010 | Registered office address changed from Unit 3 8th Floor Ellerman House 12-20 Camomile Street London EC3A 7PT on 23 September 2010 (1 page) |
23 September 2010 | Director's details changed for Brenda Patricia Coksedge on 10 January 2010 (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 August 2009 | Return made up to 21/07/09; no change of members (4 pages) |
4 August 2009 | Return made up to 21/07/09; no change of members (4 pages) |
7 July 2009 | Appointment Terminated Director roscommon LIMITED (1 page) |
7 July 2009 | Director appointed brenda patricia coksedge (2 pages) |
7 July 2009 | Appointment terminated director viscount holdings LIMITED (1 page) |
7 July 2009 | Appointment terminated director roscommon LIMITED (1 page) |
7 July 2009 | Appointment Terminated Director viscount holdings LIMITED (1 page) |
7 July 2009 | Director appointed brenda patricia coksedge (2 pages) |
28 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 January 2009 | Return made up to 21/07/08; full list of members (4 pages) |
15 January 2009 | Return made up to 21/07/08; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from suite 100 2ND floor 20 old street london EC1V 9AB (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from suite 100 2ND floor 20 old street london EC1V 9AB (1 page) |
21 July 2008 | Director And Secretary Appointed Viscount Holdings LIMITED Logged Form (1 page) |
21 July 2008 | Return made up to 18/08/07; full list of members (7 pages) |
21 July 2008 | Director Appointed Roscommon LIMITED Logged Form (1 page) |
21 July 2008 | Return made up to 18/08/07; full list of members (7 pages) |
21 July 2008 | Director and secretary appointed viscount holdings LIMITED logged form (1 page) |
21 July 2008 | Director appointed roscommon LIMITED logged form (1 page) |
24 June 2008 | Director and secretary appointed viscount holdings LIMITED (1 page) |
24 June 2008 | Director and secretary appointed viscount holdings LIMITED (1 page) |
24 June 2008 | Director appointed roscommon LIMITED (1 page) |
24 June 2008 | Director appointed roscommon LIMITED (1 page) |
29 May 2008 | Appointment Terminated Director capepoint LTD (1 page) |
29 May 2008 | Appointment Terminated Secretary brookland LTD (1 page) |
29 May 2008 | Appointment terminated secretary brookland LTD (1 page) |
29 May 2008 | Appointment terminated director capepoint LTD (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 January 2008 | Accounts made up to 31 July 2007 (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
3 October 2006 | New secretary appointed;new director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New secretary appointed;new director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (16 pages) |