Winkfield
Windsor
Berkshire
SL4 2EG
Director Name | Imad Al Jamil |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1996) |
Role | Businessman |
Correspondence Address | 80 Sandlands Road Walton On The Hill Surrey KT20 7AX |
Director Name | Abdul Rahman Al Rowaita |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 24 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2004) |
Role | Businessman |
Correspondence Address | Dallah Compound Dallah Tower PO Box 430 Jeddah 21411 Saudi Arabia |
Director Name | Bouraqui Gahbiche |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 24 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 1993) |
Role | Company Director |
Correspondence Address | Dallah Compound-Dallah Tower PO Box 430 Jeddah 21411 West Region Foreign |
Director Name | Naji Kittani |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 February 1994) |
Role | Businessman |
Correspondence Address | 21 Cavendish House 21 Wellington Road St John's Wood London Nw8 9qs NW8 9SQ |
Director Name | Richard Menkin |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2004) |
Role | Finance Director |
Correspondence Address | The Bourne 2 Connaught Road Camberley Surrey GU15 2DW |
Secretary Name | Alison Christine Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 21 March 2018) |
Role | Executive Personal Assistant |
Correspondence Address | 35 Matlock Way New Malden Surrey KT3 3AT |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 August 2006) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Telephone | 020 74997989 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 52 Jermyn Street London SW1Y 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £12,105 |
Cash | £7,846 |
Current Liabilities | £41,425 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 December 2000 | Delivered on: 2 January 2001 Satisfied on: 29 November 2006 Persons entitled: Vogelbrook Limited Classification: Rent deposit deed Secured details: £115,000 due from the company to the chargee under a lease dated 31ST march 2000. Particulars: Third floor 1/3 mount street and 3/7 davies street london W1 £115,000 under a lease dated 31ST march 2000. Fully Satisfied |
---|---|
9 March 1993 | Delivered on: 18 March 1993 Satisfied on: 21 June 2004 Persons entitled: American Express Bank LTD. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) any amount whatsoever which may now or at any time hereafter be owing by the bank to the company or any moneys whatsoever which the bank may ay any time hold for the account.(b) all stocks,shares,securities,metal and other property whatsoever which are now or shall hereafter be deposited with or transferred to the bank.please see form 395 for details. Fully Satisfied |
8 January 1992 | Delivered on: 10 January 1992 Satisfied on: 12 September 2015 Persons entitled: Albaraka International Bank Limited Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods bills of lading dock and warehouse warrants other documents of title to or relating to goods and policies of insurance and securities and all proceeds of sale (see 395 for full details). Fully Satisfied |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Alison Christine Dodds as a secretary on 21 March 2018 (2 pages) |
23 March 2018 | Registered office address changed from 1 Connaught House Mount Row London W1K 3RA to 3rd Floor 52 Jermyn Street London SW1Y 6LX on 23 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Alison Christine Dodds as a secretary on 21 March 2018 (1 page) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 September 2015 | Satisfaction of charge 1 in full (4 pages) |
12 September 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Shezi Nackvi on 24 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Shezi Nackvi on 24 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 March 2011 | Director's details changed for Shezi Nackvi on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Director's details changed for Shezi Nackvi on 28 March 2011 (2 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
1 April 2010 | Director's details changed for Shezi Nackvi on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Shezi Nackvi on 1 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Shezi Nackvi on 1 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Shezi Nackvi on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Shezi Nackvi on 31 March 2010 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 April 2009 | Secretary's change of particulars / alison dodds / 17/04/2009 (1 page) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
17 April 2009 | Secretary's change of particulars / alison dodds / 17/04/2009 (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
31 December 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 connaught house mount row london W1K 3RA (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: 1 connaught house mount row london W1K 3RA (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: connaught house 1-3 mount street london W1K 3NA (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: connaught house 1-3 mount street london W1K 3NA (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
21 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
18 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 May 2003 | Return made up to 24/03/03; full list of members
|
6 May 2003 | Return made up to 24/03/03; full list of members
|
25 June 2002 | Re sec 394 (1 page) |
25 June 2002 | Re sec 394 (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 24/03/02; full list of members
|
30 April 2002 | Return made up to 24/03/02; full list of members
|
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 73 brook street london W1Y 1YE (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 73 brook street london W1Y 1YE (1 page) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 April 2000 | Return made up to 24/03/00; full list of members
|
6 April 2000 | Return made up to 24/03/00; full list of members
|
18 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (9 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (9 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Director's particulars changed (1 page) |
14 April 1997 | Return made up to 24/03/97; full list of members (9 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 April 1997 | Return made up to 24/03/97; full list of members (9 pages) |
25 April 1996 | Return made up to 24/03/96; no change of members
|
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Return made up to 24/03/96; no change of members
|
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
31 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Return made up to 24/03/95; full list of members (12 pages) |
21 April 1995 | Return made up to 24/03/95; full list of members (12 pages) |
18 March 1993 | Particulars of mortgage/charge (3 pages) |
18 March 1993 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |