PO Box 516
Dubai
United Arab Emirates
Director Name | Humaid Sultan Jaber Qutami |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | United Arab Emirates |
Status | Current |
Appointed | 10 October 1995(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Section PO Box 516 Dubai United Arab Emirates |
Director Name | Dr Khalifa Mohammed Sulaiman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | UAE |
Status | Current |
Appointed | 10 October 1995(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Section PO Box 516 Dubai Foreign United Arab Emirates |
Secretary Name | Abdulla Ali Bu Haleeba |
---|---|
Nationality | UAE |
Status | Current |
Appointed | 10 October 1995(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Services PO Box 516 Dubai United Arab Emirates |
Director Name | Wilfred Allen |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1994) |
Role | Banker |
Correspondence Address | 10 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Alastair Ian Alexander Garrow |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 131 Sheen Court Richmond Surrey TW10 5DQ |
Director Name | Jurg Keller |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1995) |
Role | Economist |
Correspondence Address | Torkelgass Fl-9494 Schaan Liechtenstein |
Secretary Name | Robert Sprawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 37 Lennox Gardens London SW1X 0DF |
Director Name | Richard Quinn Dunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1995) |
Role | Solicitor |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Director Name | Mr Robert Frank Gibbons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Registered Address | Coopers & Lybrand Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,873,615 |
Gross Profit | £641,411 |
Net Worth | -£1,205,349 |
Cash | £2,760,576 |
Current Liabilities | £2,007,207 |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 June 2002 | Dissolved (1 page) |
---|---|
8 March 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Appointment of a voluntary liquidator (1 page) |
30 August 2000 | O/C - replacement of liquidator (8 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 January 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | O/C re liq ipo (6 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: plumtree court london EC4A 4HT (1 page) |
14 January 1998 | Appointment of a voluntary liquidator (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Declaration of solvency (3 pages) |
10 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
1 February 1997 | Return made up to 22/01/97; full list of members (8 pages) |
23 January 1997 | Full accounts made up to 31 December 1995 (16 pages) |
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
17 May 1996 | Full accounts made up to 31 December 1994 (16 pages) |
22 February 1996 | Return made up to 22/01/96; full list of members (8 pages) |
24 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 1 embankment place london WC2N 6NN (1 page) |
6 November 1995 | Director resigned;new director appointed (6 pages) |
6 November 1995 | Secretary resigned;new secretary appointed (6 pages) |
6 November 1995 | Director resigned;new director appointed (6 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: 2 old burlington street london W1X 2QA (1 page) |
6 November 1995 | Director resigned;new director appointed (4 pages) |
7 August 1995 | Return made up to 20/07/95; full list of members (18 pages) |