London
EC2Y 9HT
Secretary Name | ACAL Offshore Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2016) |
Correspondence Address | Regus City Point 1 Ropemaker Street London EC2Y 9HT |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Hussam Zuaiter on 1 January 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Hussam Zuaiter on 1 January 2014 (2 pages) |
10 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
10 June 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
10 June 2014 | Director's details changed for Mr Hussam Zuaiter on 1 January 2014 (2 pages) |
10 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 December 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page) |
1 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
1 April 2013 | Appointment of Acal Offshore Services Ltd as a secretary (2 pages) |
1 April 2013 | Appointment of Acal Offshore Services Ltd as a secretary (2 pages) |
18 February 2013 | Incorporation (20 pages) |
18 February 2013 | Incorporation (20 pages) |