Khartoum
Foreign
Secretary Name | Khalid Abdelaziz Osman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2003(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Long Horse Croft Saffron Walden Essex CB11 4BJ |
Director Name | Mrs Eileen Josephine Myers |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 August 2003) |
Role | Administration Director |
Correspondence Address | 1 Forties Close Caister On Sea Great Yarmouth Norfolk NR30 5TU |
Director Name | Mr Raymond Edgar Myers |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 August 2003) |
Role | Managing Director |
Correspondence Address | 1 Forties Close Caister On Sea Great Yarmouth Norfolk NR30 5TU |
Secretary Name | Mr Raymond Edgar Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 1 Forties Close Caister On Sea Great Yarmouth Norfolk NR30 5TU |
Director Name | Khalid Abdelaziz Osman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Long Horse Croft Saffron Walden Essex CB11 4BJ |
Registered Address | 13 York House Langston Road Loughton Essex IG10 3TQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,854 |
Cash | £1,950 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2009 | Application for striking-off (1 page) |
4 May 2009 | Appointment terminated director khalid osman (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Return made up to 06/04/07; no change of members
|
3 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 June 2006 | Return made up to 06/04/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 April 2004 | Return made up to 06/04/04; full list of members
|
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
6 November 2003 | New director appointed (1 page) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
8 June 2003 | Return made up to 06/04/03; full list of members (8 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 May 2002 | Return made up to 06/04/02; full list of members
|
29 June 2001 | Return made up to 06/04/01; full list of members (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
7 June 1999 | Return made up to 06/04/99; no change of members (4 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1998 | Return made up to 06/04/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 June 1997 | Return made up to 06/04/97; full list of members (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 June 1996 | Return made up to 06/04/96; no change of members (4 pages) |
15 April 1996 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 April 1995 | Return made up to 06/04/95; no change of members (4 pages) |