Amman
11196
Foreign
Director Name | Camille Nasrallah |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 01 September 2005(26 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 December 2011) |
Role | Senior Vice President |
Correspondence Address | 58 Holland Gardens Brentford Middlesex TW8 0BF |
Secretary Name | Adrian Richard Horsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(26 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 December 2011) |
Role | Vice President |
Correspondence Address | 2 Badee Shakee Assayab Street Amman 11196 Foreign |
Director Name | Andrew Smith |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehaven Lyne Lane Chertsey Surrey KT16 0AN |
Director Name | Teresa Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Rosehaven Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Secretary Name | Teresa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Rosehaven Lyne Lane Lyne Chertsey Surrey KT16 0AN |
Registered Address | 1 Albemarle House Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 31 August 2011 (7 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (7 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 31 August 2011 (7 pages) |
5 October 2010 | Statement of affairs with form 4.19 (5 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
5 October 2010 | Statement of affairs with form 4.19 (5 pages) |
5 October 2010 | Appointment of a voluntary liquidator (1 page) |
5 October 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Registered office address changed from 24 Bedford Row London WC1R 4TQ on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from 24 Bedford Row London WC1R 4TQ on 29 September 2010 (2 pages) |
5 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-03-05
|
2 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
2 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
15 February 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
15 February 2010 | Termination of appointment of Andrew Smith as a director (1 page) |
20 January 2010 | Director's details changed for Adrian Richard Horsley on 4 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Adrian Richard Horsley on 4 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Adrian Richard Horsley on 4 January 2010 (3 pages) |
1 April 2009 | Return made up to 09/12/08; full list of members (6 pages) |
1 April 2009 | Return made up to 09/12/08; full list of members (6 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 May 2008 | Return made up to 09/12/07; full list of members (6 pages) |
30 May 2008 | Return made up to 09/12/07; full list of members (6 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
16 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 November 2006 | Return made up to 09/12/05; full list of members (7 pages) |
9 November 2006 | Return made up to 09/12/05; full list of members (7 pages) |
20 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: unit 9 mckay trading estate blackthorne road, colnbrook slough berkshire SL3 0AH (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: unit 9 mckay trading estate blackthorne road, colnbrook slough berkshire SL3 0AH (1 page) |
20 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
1 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 09/12/03; full list of members (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
7 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
22 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; no change of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: room 48G building 521 stansted road london heathrow airport hounslow middx TW6 3SP (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: room 48G building 521 stansted road london heathrow airport hounslow middx TW6 3SP (1 page) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (4 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members (4 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 October 1996 | Particulars of mortgage/charge (4 pages) |
29 October 1996 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 August 1979 | Incorporation (13 pages) |
17 August 1979 | Incorporation (13 pages) |