Company NameFaidhi Investments Limited
Company StatusDissolved
Company Number01629761
CategoryPrivate Limited Company
Incorporation Date19 April 1982(42 years ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)
Previous NameNGH Apartments Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBasil Sulaiman Faidhi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(9 years, 5 months after company formation)
Appointment Duration14 years (closed 04 October 2005)
RoleCompany Director
Correspondence Address63 Eaton Place
London
SW1X 8DF
Secretary NameEncarnacion Faidhi
NationalitySpanish
StatusClosed
Appointed28 April 2000(18 years after company formation)
Appointment Duration5 years, 5 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Eaton Place
London
SW1X 8DF
Director NameMrs Nina Yasar Faidhi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(20 years, 4 months after company formation)
Appointment Duration3 years (closed 04 October 2005)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Director NameMrs Nina Yasar Faidhi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 April 2000)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address55 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Secretary NameMrs Nina Yasar Faidhi
NationalityBritish
StatusResigned
Appointed28 September 1991(9 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Albert Hall Mansions
Kensington Gore
London
SW7 2AG

Location

Registered Address128 Ebury Street
London
SW1W 9QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,637,140
Cash£11,208
Current Liabilities£23,051

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
7 September 2004Return made up to 11/09/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 September 2003Return made up to 11/09/03; full list of members (7 pages)
2 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 October 2002Return made up to 11/09/02; full list of members (6 pages)
20 September 2002New director appointed (2 pages)
31 December 2001Full accounts made up to 31 May 2001 (13 pages)
2 October 2001Return made up to 11/09/01; full list of members (6 pages)
7 August 2001Registered office changed on 07/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page)
17 January 2001Full accounts made up to 6 June 2000 (15 pages)
24 October 2000Return made up to 11/09/00; full list of members (6 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
23 May 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
28 October 1999Full accounts made up to 31 March 1999 (16 pages)
1 September 1999Return made up to 11/09/99; full list of members (6 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1998Full accounts made up to 31 March 1998 (16 pages)
7 September 1998Return made up to 11/09/98; full list of members (6 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
8 September 1997Return made up to 11/09/97; no change of members (4 pages)
4 September 1997Full accounts made up to 31 March 1997 (16 pages)
5 November 1996Full accounts made up to 31 March 1996 (17 pages)
8 September 1996Return made up to 11/09/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 March 1995 (17 pages)
27 September 1995Return made up to 11/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1994Full accounts made up to 31 March 1994 (16 pages)
11 February 1994Full accounts made up to 31 March 1993 (14 pages)
3 December 1992Full group accounts made up to 31 March 1992 (20 pages)
3 December 1991Full group accounts made up to 31 March 1991 (19 pages)
25 May 1989Full accounts made up to 31 March 1988 (21 pages)
20 January 1988Full group accounts made up to 31 March 1987 (18 pages)
1 May 1987Full accounts made up to 31 March 1986 (18 pages)