Ras Al Khaimah
Dubai
United Arab Emirates
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(11 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | Application to strike the company off the register (3 pages) |
1 June 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
15 March 2010 | Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
12 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Appointment Terminated Director john wortley-hunt (1 page) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
10 September 2008 | Director appointed mr. John robert montagu stuart wortley-hunt (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
17 September 2007 | Incorporation (19 pages) |
17 September 2007 | Incorporation (19 pages) |