Mirage City
Ring Road
New Cairo
Foreign
Secretary Name | Julie Michelle Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | J W Marriott Hotel Mirage City Ring Road New Cairo Foreign |
Director Name | David Andrew Hill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 October 2004) |
Role | Company Director |
Correspondence Address | J W Marriott Hotel Mirage City Ring Road New Cairo Foreign |
Director Name | Betty Hill |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Springbank Road Farsley Pudsey West Yorkshire LS28 5LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 27 Springbank Road Farsley Pudsey West Yorkshire LS28 5LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£3,580 |
Cash | £552 |
Current Liabilities | £4,714 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
21 September 2001 | Return made up to 02/09/01; full list of members
|
8 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
6 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2000 | Return made up to 02/09/00; full list of members
|
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director resigned (1 page) |
16 December 1999 | New director appointed (2 pages) |
7 December 1999 | Ad 01/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
2 September 1999 | Incorporation (17 pages) |