48748, Dubai Marina
Dubai
United Arab Emirates
Secretary Name | Nathalie Brugier |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 June 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 July 2012) |
Role | General Manager |
Correspondence Address | A1 Mesk 48748, Dubai Marina Dubai United Arab Emirates |
Secretary Name | Nathalie Brugier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 14 September 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2004) |
Role | Secretary |
Correspondence Address | 70 Darras Road Ponteland Northumberland NE20 9PG |
Director Name | Mitchells North East Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX |
Secretary Name | Mitchells North East Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | Kensington House 3 Kensington, Bishop Auckland Co Durham DL14 6HX |
Registered Address | 17a Bell Villas Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland East and Stannington |
Built Up Area | Ponteland |
Year | 2014 |
---|---|
Net Worth | £6,691 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Change of name notice (2 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Company name changed superior pipeline fittings LIMITED\certificate issued on 11/01/12
|
25 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
25 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders Statement of capital on 2011-11-25
|
2 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
24 August 2011 | Director's details changed for Anthony David Renton on 1 October 2009 (2 pages) |
24 August 2011 | Director's details changed for Anthony David Renton on 1 October 2009 (2 pages) |
24 August 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
24 August 2011 | Director's details changed for Anthony David Renton on 1 October 2009 (2 pages) |
23 August 2011 | Secretary's details changed for Nathalie Brugier on 1 October 2009 (2 pages) |
23 August 2011 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Anthony David Renton on 9 March 2009 (2 pages) |
23 August 2011 | Director's details changed for Anthony David Renton on 9 March 2009 (2 pages) |
23 August 2011 | Secretary's details changed for Nathalie Brugier on 1 October 2009 (2 pages) |
23 August 2011 | Director's details changed for Anthony David Renton on 9 March 2009 (2 pages) |
23 August 2011 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 3 September 2008 with a full list of shareholders (3 pages) |
23 August 2011 | Secretary's details changed for Nathalie Brugier on 1 October 2009 (2 pages) |
23 August 2011 | Annual return made up to 3 September 2008 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 3 September 2008 with a full list of shareholders (3 pages) |
10 August 2011 | Registered office address changed from 29-30 Harvey Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AB on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 29-30 Harvey Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AB on 10 August 2011 (2 pages) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
8 March 2008 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
5 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
5 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
9 May 2007 | Return made up to 03/09/06; full list of members (2 pages) |
9 May 2007 | Return made up to 03/09/06; full list of members (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Amended accounts made up to 31 December 2005 (1 page) |
1 March 2007 | Amended accounts made up to 31 December 2005 (1 page) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 February 2007 | Accounts made up to 31 December 2005 (1 page) |
28 July 2006 | Return made up to 03/09/05; full list of members (6 pages) |
28 July 2006 | Return made up to 03/09/05; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: kinnair, aston house redburn road, newcastle upon tyne, tyne & wear NE5 1NB (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: kinnair, aston house redburn road, newcastle upon tyne, tyne & wear NE5 1NB (1 page) |
7 February 2005 | Return made up to 03/09/04; full list of members; amend (6 pages) |
7 February 2005 | Return made up to 03/09/04; full list of members; amend
|
26 January 2005 | Registered office changed on 26/01/05 from: 29-30 harvey close, crowther industrial estate, washington, tyne & wear NE38 0AB (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 29-30 harvey close, crowther industrial estate, washington, tyne & wear NE38 0AB (1 page) |
17 September 2004 | Return made up to 03/09/04; full list of members
|
17 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: kensington house, 3 kensington, bishop auckland, durham, DL14 6HX (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: kensington house, 3 kensington, bishop auckland, durham, DL14 6HX (1 page) |
2 December 2003 | Return made up to 03/09/03; full list of members (6 pages) |
2 December 2003 | Return made up to 03/09/03; full list of members (6 pages) |
3 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
3 September 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
3 September 2002 | Incorporation (12 pages) |
3 September 2002 | Incorporation (12 pages) |