Dubai Marina
Dubai
United Arab Emirates
Director Name | Ms Gloria Sandra Harris |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Director Name | Mr John Lee Fagence |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69b Mayflower Road St. Albans Hertfordshire AL2 2QN |
Director Name | Mr Edward Smith |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 13 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
Secretary Name | Mr Edward Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5b Holmdale Road West Hampstead London NW6 1BE |
Registered Address | Unit 13 Waverley Industrial Park Hailsham Drive Harrow Middlesex HA1 4TR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
50 at £1 | Bernadettee Rahman 50.00% Ordinary |
---|---|
50 at £1 | Gloria Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£112,758 |
Current Liabilities | £17,563 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-03-06
|
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 January 2012 | Cancellation of shares. Statement of capital on 11 January 2012
|
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Appointment of Ms Gloria Sandra Harris as a director (2 pages) |
28 December 2011 | Termination of appointment of John Fagence as a director (1 page) |
28 December 2011 | Statement of capital following an allotment of shares on 28 December 2011
|
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Bernadette Rahman on 1 May 2010 (2 pages) |
2 August 2010 | Director's details changed for Bernadette Rahman on 1 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr John Lee Fagence on 1 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr John Lee Fagence on 1 May 2010 (2 pages) |
22 July 2010 | Change of name notice (1 page) |
22 July 2010 | Company name changed physed uk LIMITED\certificate issued on 22/07/10
|
1 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 October 2009 | Termination of appointment of Edward Smith as a secretary (1 page) |
28 October 2009 | Termination of appointment of Edward Smith as a director (1 page) |
12 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 69B mayflower road st albans hertfordshire AL2 2QN (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 October 2008 | Director appointed bernadette rahman (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from cottrell cottages 57-65 the broadway stanmore middlesex HA7 4DJ (1 page) |
17 June 2008 | Incorporation (17 pages) |