Riyadh
Foreign
Director Name | Mr Mohamed Abdulaziz Alromaizan |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 06 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 02 August 2005) |
Role | Merchant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 768 Riyadh Foreign |
Director Name | Saleh Abdulaziz Alromaizan |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Saudi |
Status | Closed |
Appointed | 06 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 02 August 2005) |
Role | Merchant |
Correspondence Address | PO Box 768 Riyadh Foreign |
Director Name | Shaik Fauzi Bin Abdullah Lajam |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 06 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 02 August 2005) |
Role | Banker |
Correspondence Address | 14 Parkside Road Foreign |
Secretary Name | Gregory Paul Lunnon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 45 Grosvenor Road St Albans Hertfordshire AL1 3AW |
Registered Address | Warwick House Business Centre Suite 13 2nd Floor 181-183 Warwick Road London W14 8PU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,136 |
Net Worth | -£567,270 |
Cash | £2,383 |
Current Liabilities | £686,634 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2005 | Application for striking-off (1 page) |
17 August 2004 | Return made up to 06/08/04; full list of members (8 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 59 calico row plantation wharf london SW11 3TW (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 3RD floor west morland house 127/131 regent street london W1R 7HA (1 page) |
22 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
28 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 September 2002 | Return made up to 06/08/02; full list of members (8 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
21 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
12 October 2000 | Return made up to 06/08/00; full list of members
|
10 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 September 1997 | Return made up to 06/08/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 August 1996 | Return made up to 06/08/96; no change of members
|
27 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 September 1995 | Return made up to 06/08/95; no change of members (4 pages) |
7 March 1988 | Particulars of mortgage/charge (7 pages) |
12 August 1987 | Particulars of mortgage/charge (6 pages) |