Company NameArab International Trust Company Limited
Company StatusDissolved
Company Number01566570
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hani S Al Emam
Date of BirthFebruary 1932 (Born 92 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed04 April 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 17 May 2005)
RoleCompany Director
Correspondence AddressAbraj Building Ali Bin Abi Talib Road
Shorafia Apartment Jeddah Saudi Arabia
Secretary NameMr Anthony Agnelo Paul De Nazareth
NationalityBritish
StatusClosed
Appointed04 April 1991(9 years, 10 months after company formation)
Appointment Duration14 years, 1 month (closed 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 St Josephs Vale
Blackheath
London
SE3 0XG
Secretary NameGhazwan Haddad
NationalityBritish
StatusClosed
Appointed05 April 2000(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 17 May 2005)
RoleCompany Director
Correspondence Address108 Worcester Park Road
Worcester Park
Surrey
KT4 7QE
Director NameMr Anthony Agnelo Paul De Nazareth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address77 St Josephs Vale
Blackheath
London
SE3 0XG
Director NameMr Saleh Abdul Amir Kubba
Date of BirthJune 1911 (Born 112 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed04 April 1991(9 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 June 1991)
RoleCompany Director
Correspondence AddressPO Box 1004
Jeddah Saudi Arabia
Foreign
Secretary NameMr Brian Mansel-Lewis
NationalityBritish
StatusResigned
Appointed04 April 1991(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address6 Cork Street
London
W1X 1PB
Secretary NameStephan Soudiere
NationalityBritish
StatusResigned
Appointed25 January 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2000)
RoleCompany Director
Correspondence Address95 Regency Lodge
Adelaide Road
London
NW3 5EB
Director NameMr Frank Martin Dooley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2003(22 years, 2 months after company formation)
Appointment Duration1 month (resigned 10 September 2003)
RoleAccountant Acca
Country of ResidenceEngland
Correspondence AddressUpper Flat
10 Offley Road
London
SW9 0LS
Director NameStephen Anthony Rawlinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(22 years, 2 months after company formation)
Appointment Duration1 month (resigned 10 September 2003)
RoleCompany Director
Correspondence Address46 Windsor Court
London
N14 5HS

Location

Registered Address7 Cork Street
Clarebell House (4th Floor)
London
W1X 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£43,030
Net Worth-£70,453
Cash£119
Current Liabilities£109,639

Accounts

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

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
29 June 2004Application for striking-off (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
2 May 2003Return made up to 05/04/03; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 July 2001Return made up to 05/04/01; full list of members (7 pages)
21 June 2001Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
16 May 1999Return made up to 05/04/99; no change of members
  • 363(287) ‐ Registered office changed on 16/05/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
5 February 1999New secretary appointed (2 pages)
20 October 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Return made up to 05/04/98; full list of members (8 pages)
8 July 1997Return made up to 05/04/97; no change of members (4 pages)
7 May 1997Full group accounts made up to 31 December 1996 (14 pages)
10 July 1996Full accounts made up to 31 December 1995 (14 pages)
6 May 1996Return made up to 05/04/96; no change of members (4 pages)
26 June 1995Full group accounts made up to 31 December 1994 (14 pages)
12 June 1995Return made up to 05/04/95; full list of members (6 pages)
6 September 1983Memorandum and Articles of Association (9 pages)