Arabian Ranches
Dubai
UAE
Director Name | Jie Wei |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28d B2 Fangcao Yuan, Long Ko Xi Road Guangzhou Guangdong 510600 China |
Secretary Name | Mark Houghton Roger Atkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Villa 1, Street 1a Arabian Ranches Dubai UAE |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | 16a Cadogan Square London SW1X 0JU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
1 February 2008 | Ad 17/12/07-17/12/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
1 February 2008 | Ad 17/12/07-17/12/07 £ si [email protected]=1 £ ic 1/2 (1 page) |
23 January 2008 | New secretary appointed;new director appointed (1 page) |
23 January 2008 | New secretary appointed;new director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (19 pages) |
17 December 2007 | Incorporation (19 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |