Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Secretary Name | Mr Jamie Edward Thompson |
---|---|
Status | Closed |
Appointed | 02 October 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Miss Lynsey Greaves |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 June 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 70 Brock Hill Wickford Essex SS11 7NR |
Secretary Name | Mr Stephen John Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 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 | 12 April 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 | 12 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 June 2007) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Registered Address | 3 The Shrubberies George Lane South Woodford 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 | Dumarchal Nominee LTD 50.00% Ordinary |
---|---|
50 at £1 | Straellington Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,376 |
Cash | £119 |
Current Liabilities | £4,872 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Termination of appointment of Stephen Kelly as a secretary (1 page) |
22 October 2013 | Termination of appointment of Stephen Kelly as a secretary (1 page) |
22 October 2013 | Appointment of Mr Jamie Edward Thompson as a secretary (1 page) |
22 October 2013 | Appointment of Mr Jamie Edward Thompson as a secretary (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 September 2011 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 13 September 2011 (1 page) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 12/04/09; 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) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Resolutions
|
6 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
6 July 2007 | £ nc 100/1000 06/06/07 (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Ad 06/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | £ nc 100/1000 06/06/07 (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Resolutions
|
6 July 2007 | Ad 06/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 2007 | Director resigned (1 page) |
9 May 2007 | Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Ad 25/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
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 | 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) |
19 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (9 pages) |
12 April 2007 | Incorporation (9 pages) |