Flat 2804 Al Murekhi Tower
Sheik Zayed Road
Dubai
U.A.E.
Secretary Name | Mr Jamie Thompson |
---|---|
Status | Closed |
Appointed | 22 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 3 The Shrubberies George Lane London E18 1BG |
Director Name | Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 July 2007) |
Role | Administrator |
Correspondence Address | Ridgeway Lee Chapel Lane Basildon Essex SS16 5NX |
Secretary Name | Mr Stephen John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 28444 Emirates Hills Dubai Uae |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2007(4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 July 2007) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Registered Address | 3 The Shrubberies George Lane London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Dunmarchal Nominee LTD 50.00% Ordinary |
---|---|
50 at £1 | Straellington Nominee LTD 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 August 2013 | Termination of appointment of Stephen Kelly as a secretary (1 page) |
22 August 2013 | Appointment of Mr Jamie Thompson as a secretary (1 page) |
22 August 2013 | Termination of appointment of Stephen Kelly as a secretary (1 page) |
22 August 2013 | Appointment of Mr Jamie Thompson as a secretary (1 page) |
11 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 October 2011 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB on 25 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Damian James Calderbank on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Damian James Calderbank on 19 October 2011 (2 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Damian James Calderbank on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Damian James Calderbank on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Damian James Calderbank on 1 October 2009 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
14 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
12 April 2008 | Location of debenture register (1 page) |
12 April 2008 | Location of register of members (1 page) |
12 April 2008 | Location of register of members (1 page) |
12 April 2008 | Location of debenture register (1 page) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | £ nc 100/1000 18/07/07 (2 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Ad 18/07/07--------- £ si 98@1=98 £ ic 3/101 (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | £ nc 100/1000 18/07/07 (2 pages) |
18 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Ad 18/07/07--------- £ si 98@1=98 £ ic 3/101 (1 page) |
18 July 2007 | Secretary resigned (1 page) |
23 May 2007 | Ad 24/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 May 2007 | Ad 24/04/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 April 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (12 pages) |
27 March 2007 | Incorporation (12 pages) |