Saudi Arabia
Foreign
Secretary Name | Amirah Abdallah Bin Bakr Al-Gethami |
---|---|
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 17 November 1998(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | Jeddah PO Box 2300 Saudi Arabia Foreign |
Director Name | Abdullah Baker Al Guthami |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 03 May 2004(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 August 2010) |
Role | Businessman |
Correspondence Address | PO Box 13518 Jeddah Foreign |
Director Name | Alexander Jan Kazimeaz Hryniewicz |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1994) |
Role | Departmental Manager And Hotel |
Correspondence Address | 74 Bathgate Road London SW19 5PH |
Director Name | Eva Victoria Hryniewicz |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1994) |
Role | Hotelier |
Correspondence Address | 157 Cromwell Road Kensington London SW5 0TQ |
Director Name | Maria Krystyna Elzbieta Szatybelko |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1994) |
Role | Hotelier |
Correspondence Address | 157 Cromwell Road Kensington London SW5 0TQ |
Secretary Name | Eva Victoria Hryniewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | 157 Cromwell Road Kensington London SW5 0TQ |
Director Name | Mohammed Rimah El Borai |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 1998) |
Role | Doctor |
Correspondence Address | Greentiles Southfield Place Weybridge Surrey KT13 0RQ |
Director Name | Fatima Kassab |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 19 August 1994(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 1998) |
Role | Practice Manager |
Correspondence Address | 1 Belgrave Court Ascalom Street London Sw8 |
Secretary Name | Mohammed Rimah El Borai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 1998) |
Role | Doctor |
Correspondence Address | Greentiles Southfield Place Weybridge Surrey KT13 0RQ |
Director Name | Issam Ahmad El Bawab |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 November 1998(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 May 2004) |
Role | Hotel Director General |
Correspondence Address | Derby Eiffel Hotel 5 Avenue Duquesme Paris 75007 France |
Registered Address | Peter Bryan & Co Foxglove House 166 Piccadily London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £600,244 |
Cash | £20,051 |
Current Liabilities | £1,021,542 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Compulsory strike-off action has been suspended (1 page) |
5 November 2009 | Compulsory strike-off action has been suspended (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Compulsory strike-off action has been suspended (1 page) |
4 March 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from taylor gilliam and co arkudi house waterhouse lane kingswood surrey KT20 6DT (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from taylor gilliam and co arkudi house waterhouse lane kingswood surrey KT20 6DT (1 page) |
10 September 2007 | Return made up to 07/06/07; full list of members (7 pages) |
10 September 2007 | Return made up to 07/06/07; full list of members (7 pages) |
21 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
20 October 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Particulars of mortgage/charge (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
13 June 2003 | Return made up to 07/06/03; full list of members
|
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
8 January 2003 | Full accounts made up to 31 July 2001 (10 pages) |
8 January 2003 | Full accounts made up to 31 July 2001 (10 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 29 ludgate hill london EC4M 7JE (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 29 ludgate hill london EC4M 7JE (1 page) |
1 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
8 January 2002 | Return made up to 07/06/01; full list of members (6 pages) |
8 January 2002 | Return made up to 07/06/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
24 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 07/06/00; full list of members
|
17 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 July 1999 | Return made up to 07/06/99; full list of members (5 pages) |
28 July 1999 | Return made up to 07/06/99; full list of members (5 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | Secretary resigned;director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
13 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
13 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
17 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
17 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
26 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
26 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 September 1994 | Director resigned (6 pages) |
2 September 1994 | Director resigned (6 pages) |
11 August 1994 | Full accounts made up to 13 June 1994 (13 pages) |
11 August 1994 | Full accounts made up to 13 June 1994 (13 pages) |
3 September 1991 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1991 | First Gazette notice for compulsory strike-off (1 page) |
29 August 1991 | Compulsory strike-off action has been discontinued (1 page) |
29 August 1991 | Compulsory strike-off action has been discontinued (1 page) |
6 August 1984 | Accounts made up to 13 June 1982 (8 pages) |
6 August 1984 | Accounts made up to 13 June 1982 (8 pages) |
6 August 1984 | Accounts made up to 13 June 1982 (8 pages) |
6 August 1984 | Accounts made up to 13 June 1982 (8 pages) |
11 December 1964 | Incorporation (14 pages) |
11 December 1964 | Certificate of incorporation (1 page) |
11 December 1964 | Incorporation (14 pages) |
11 December 1964 | Certificate of incorporation (14 pages) |