Company Name"Middle East Trade" Publications Limited
Company StatusDissolved
Company Number00814381
CategoryPrivate Limited Company
Incorporation Date31 July 1964(59 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Armea Ikladious Bekheit
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(28 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 14 January 2003)
RolePublishing
Correspondence Address57 Clareville Street
London
SW7 5AX
Secretary NameJane Cockerill
NationalityBritish
StatusClosed
Appointed23 August 2001(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address26 Lowther Road
Barnes
London
SW13 9ND
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed24 September 1992(28 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 August 2001)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£398,397
Cash£1,030
Current Liabilities£404,427

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Secretary's particulars changed (1 page)
1 October 2001Return made up to 24/09/01; full list of members (5 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: kings wharf kings road reading berkshire RG1 3EX (1 page)
22 March 2001Registered office changed on 22/03/01 from: bowman house 2/10 bridge street reading berkshire RG1 2LU (1 page)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 October 2000Return made up to 24/09/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 December 1998 (8 pages)
27 September 1999Return made up to 24/09/99; no change of members (4 pages)
6 October 1998Return made up to 24/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1998Full accounts made up to 31 December 1997 (8 pages)
10 May 1998Return made up to 24/09/97; full list of members
  • 363(287) ‐ Registered office changed on 10/05/98
(6 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
14 October 1997Secretary's particulars changed (1 page)
25 February 1997Return made up to 24/09/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Return made up to 24/09/95; no change of members (4 pages)