London
NW3 4RL
Director Name | Escala Project Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year (closed 26 October 2010) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Benjamin Marshall Ward |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 27 March 2009) |
Role | Solicitor |
Correspondence Address | 3 Princelet Street London E1 6QH |
Director Name | Mohamed Ahed Malalla Saleh Alali |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 27 March 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 February 2010) |
Role | Company Director |
Correspondence Address | Sheik Zayed Road, Al Barsha 1 Dubai 785874 UAE |
Director Name | Peregrine Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2008(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | Escala Project Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 10 February 2010) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2010 | Application to strike the company off the register (2 pages) |
5 July 2010 | Application to strike the company off the register (2 pages) |
1 April 2010 | Appointment of Escala Project Limited as a director (3 pages) |
1 April 2010 | Appointment of Escala Project Limited as a director (3 pages) |
15 March 2010 | Termination of appointment of a secretary (2 pages) |
15 March 2010 | Registered office address changed from First Corporate Services Limited 16 Churchill Way Cardiff South Glamorgan CF10 2DX on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Escala Project Limited as a director (2 pages) |
15 March 2010 | Appointment of Behzad Naghibi as a director (3 pages) |
15 March 2010 | Termination of appointment of Mohamed Alali as a director (2 pages) |
15 March 2010 | Registered office address changed from First Corporate Services Limited 16 Churchill Way Cardiff South Glamorgan CF10 2DX on 15 March 2010 (2 pages) |
15 March 2010 | Appointment of Behzad Naghibi as a director (3 pages) |
15 March 2010 | Termination of appointment of Mohamed Alali as a director (2 pages) |
15 March 2010 | Termination of appointment of a secretary (2 pages) |
15 March 2010 | Termination of appointment of Escala Project Limited as a director (2 pages) |
11 January 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Registered office address changed from 237 Baker Street London NW1 6XE on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from 237 Baker Street London NW1 6XE on 21 December 2009 (2 pages) |
25 October 2009 | Appointment of Escala Project Limited as a director (3 pages) |
25 October 2009 | Appointment of Escala Project Limited as a director (3 pages) |
1 October 2009 | Appointment terminated secretary office organization & services LTD (1 page) |
1 October 2009 | Appointment terminated director peregrine secretarial services LTD (1 page) |
1 October 2009 | Appointment Terminated Secretary office organization & services LTD (1 page) |
1 October 2009 | Appointment Terminated Director peregrine secretarial services LTD (1 page) |
17 June 2009 | Appointment terminated director benjamin ward (1 page) |
17 June 2009 | Appointment Terminated Director benjamin ward (1 page) |
1 June 2009 | Director appointed mohamed ahed malalla saleh alali (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
1 June 2009 | Director appointed mohamed ahed malalla saleh alali (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 April 2009 | Appointment Terminate, Director Clare Alice Wilson Logged Form (1 page) |
2 April 2009 | Director appointed ben ward (2 pages) |
2 April 2009 | Director appointed ben ward (2 pages) |
2 April 2009 | Appointment terminate, director clare alice wilson logged form (1 page) |
1 April 2009 | Memorandum and Articles of Association (19 pages) |
1 April 2009 | Memorandum and Articles of Association (19 pages) |
27 March 2009 | Company name changed \certificate issued on 27/03/09 (2 pages) |
27 March 2009 | Company name changed \certificate issued on 27/03/09 (2 pages) |
31 July 2008 | Incorporation (17 pages) |
31 July 2008 | Incorporation (17 pages) |