Dubai
United Arab Emirates
Director Name | Mr John Etherington Craig Deykin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Advertising Executive |
Country of Residence | UAE |
Correspondence Address | PO Box 33457 Villa 2 Cluster 39 Jumeirah Islands Dubai United Arab Emirates |
Secretary Name | Mr Simon Daniel Croft |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Rudge Cottage St. Mary's Gardens Perry Hill Worplesdon Surrey GU3 3RE |
Registered Address | Clements House 1279 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£7,193 |
Current Liabilities | £7,193 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2011 | Application to strike the company off the register (3 pages) |
20 April 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Director's details changed for Mr Mohsin Mohammed Mahdi Al Tajir on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Mohsin Mohammed Mahdi Al Tajir on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr John Etherington Craig Deykin on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr John Etherington Craig Deykin on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr John Etherington Craig Deykin on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Mohsin Mohammed Mahdi Al Tajir on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2009 | Appointment Terminated Secretary simon croft (1 page) |
18 September 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
18 September 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from clements house 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
18 September 2009 | Appointment terminated secretary simon croft (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 130 shaftesbury avenue london W1D 5EU (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 130 shaftesbury avenue london W1D 5EU (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from waller byford chartered accountants clements house, 1279 london road, leigh-on-sea essex SS9 2AD united kingdom (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from waller byford chartered accountants clements house, 1279 london road, leigh-on-sea essex SS9 2AD united kingdom (1 page) |
6 May 2008 | Incorporation (14 pages) |
6 May 2008 | Incorporation (14 pages) |