Grand Cayman
Ky1 9006
Director Name | Mr Rudy Sayegh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 01 January 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 21 January 2020) |
Role | CEO |
Country of Residence | Lebanon |
Correspondence Address | Global Gate Capital Management Ltd Cassia Court, C 10 Market Street Grand Cayman Ky1 9006 |
Director Name | Mr Iain Douglas Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Christopher John Huxtable |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Partner/Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Andreas Katsaros |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2017) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | 13 Charles Ii Street London SW1Y 4QU |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Confirmation statement made on 18 July 2018 with no updates (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 September 2017 | Confirmation statement made on 18 July 2017 with updates (2 pages) |
21 September 2017 | Confirmation statement made on 18 July 2017 with updates (2 pages) |
10 February 2017 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 5 New Street Square London EC4A 3TW on 10 February 2017 (2 pages) |
10 February 2017 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 5 New Street Square London EC4A 3TW on 10 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of Andreas Katsaros as a director on 1 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Timothy Geoffrey Thorp as a director on 1 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Christopher John Huxtable as a director on 1 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Melhem Samaha as a director on 1 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Melhem Samaha as a director on 1 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Christopher Paul Gill as a director on 1 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Rudy Sayegh as a director on 1 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Alison Wyllie as a secretary on 1 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Christopher Paul Gill as a director on 1 January 2017 (1 page) |
17 January 2017 | Appointment of Mr Rudy Sayegh as a director on 1 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of Timothy Geoffrey Thorp as a director on 1 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Christopher John Huxtable as a director on 1 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Andreas Katsaros as a director on 1 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Alison Wyllie as a secretary on 1 January 2017 (1 page) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 May 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2014 | Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
11 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
16 September 2013 | Director's details changed for Mr Andreas Katsaros on 16 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Andreas Katsaros on 16 September 2013 (2 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
11 April 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
11 April 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
10 August 2011 | Appointment of Timothy Geoffrey Thorp as a director (3 pages) |
10 August 2011 | Appointment of Christopher Paul Gill as a director (3 pages) |
10 August 2011 | Appointment of Alison Wyllie as a secretary (3 pages) |
10 August 2011 | Appointment of Alison Wyllie as a secretary (3 pages) |
10 August 2011 | Appointment of Timothy Geoffrey Thorp as a director (3 pages) |
10 August 2011 | Appointment of Christopher Paul Gill as a director (3 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|