Al Futtaim PO Box 7976
Dubai
UBA
Secretary Name | Lorraine Elizabeth Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Retail Division Al Futtaim PO Box 7976 Dubai UBA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | Application for striking-off (1 page) |
1 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 November 2002 | Return made up to 26/10/02; full list of members
|
9 November 2001 | Registered office changed on 09/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | Incorporation (12 pages) |