Company NameTAIB Securities Limited
Company StatusDissolved
Company Number01915521
CategoryPrivate Limited Company
Incorporation Date21 May 1985(38 years, 11 months ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesIntercede 280 Limited and TAIB Services Limited

Business Activity

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

Directors

Director NameMr Bharath Ramanatha Seturaman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIndian
StatusClosed
Appointed06 June 2012(27 years after company formation)
Appointment Duration2 years, 5 months (closed 14 November 2014)
RoleCompany Director
Country of ResidenceBahrain
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameNigel Astbury
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1992)
RoleBanker
Correspondence AddressFar East House
2a Earl Street
Cambridge
Cambridgeshire
CB1 1JR
Director NameWalter Justin Rathod
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 September 1994)
RoleBanker
Correspondence Address6 Cosgrove Close
Winchmore Hill
London
N21 3BQ
Director NameGeoffrey Richard Vince
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1995)
RoleBanker
Correspondence Address19 Tumblewood Road
Banstead
Surrey
SM7 1DS
Director NameMr Iqbal Gulamhusein Mamdani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 1994(9 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 August 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address29 Campden House
29 Sheffield Terrace
London
W8 7NF
Director NameRoger Frederick Reynolds
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(10 years after company formation)
Appointment Duration15 years, 3 months (resigned 24 August 2010)
RoleMerchant Banker
Correspondence AddressHolmefield
Green Lane
Clapham
Bedford
MK41 6ER
Director NameMark Wllace Campbell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(10 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 November 1996)
RoleInvestment Banker
Correspondence Address3 Savarnake Road
Burbage
Wiltshire
SN8 5AE
Director NameBala Gopal Menon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 1998)
RoleInvestment Banker
Correspondence Address3 Wychwood End
Stanhope Road Highgate
London
N6 5ND
Director NameLavleen Mohan Singh
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2002)
RoleInvestment Banker
Correspondence Address45 Brookside Road
Edison
New Jersey 08817
Foreign
Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleChartered Accountant
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameCharles Barry Roberts
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address19 Portsea Place
London
W2 2BL
Director NameAlan Lewis Bufton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(17 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 2003)
RoleBanker
Correspondence Address20 Dresden Way
Weybridge
Surrey
KT13 9AU
Director NameMr Michael Robert Hanlon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(21 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Riverside
Fulling Mill Lane
Welwyn
Hertfordshire
AL6 9NU
Director NameMr Christopher David Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2010)
RoleCompliance Director Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address25 Maplin Way
Thorpe Bay
Essex
SS1 3NN
Director NameAlister John Bryan Davis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2012)
RoleCompliance Officer
Country of ResidenceBahrain
Correspondence AddressTaib Bank B.S.C Taib Tower
Diplomatic Area
Manama
Bahrain
Director NameSyed Khurshid Husain
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(25 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 2012)
RoleChartered Accountant
Country of ResidenceDubai
Correspondence AddressVilla 27 Street 34a
Umm Segaim 1
Dubai
Director NameMr Hesham Abbas Mansoor Sanad
Date of BirthApril 1968 (Born 56 years ago)
NationalityBahraini
StatusResigned
Appointed03 April 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Director NameMr Nader Jasim Mohamed Ali Alnajjar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBahraini
StatusResigned
Appointed03 April 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed13 March 1992(6 years, 9 months after company formation)
Appointment Duration20 years (resigned 02 April 2012)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websitewww.taib.com

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

350k at £1Taib Investments Nv
77.78%
Ordinary
100k at £1Taib Bank B.s.c. (C)
22.22%
Ordinary
1 at £1Iqbal Gulamhusein Mamdani
0.00%
Ordinary

Financials

Year2014
Turnover£115,456
Net Worth£893,701
Cash£723,036
Current Liabilities£90,003

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 November 2014Final Gazette dissolved following liquidation (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Return of final meeting in a members' voluntary winding up (3 pages)
14 August 2014Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 9 January 2014 (2 pages)
8 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2014Declaration of solvency (3 pages)
8 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2014Appointment of a voluntary liquidator (2 pages)
8 January 2014Declaration of solvency (3 pages)
8 January 2014Appointment of a voluntary liquidator (2 pages)
7 January 2014Resolutions
  • RES13 ‐ Wound up company voluntarily & appoint liquidator 23/12/2013
(1 page)
7 January 2014Resolutions
  • RES13 ‐ Wound up company voluntarily & appoint liquidator 23/12/2013
(1 page)
20 November 2013Termination of appointment of Nader Alnajjar as a director (1 page)
20 November 2013Termination of appointment of Hesham Sanad as a director (1 page)
20 November 2013Termination of appointment of Hesham Sanad as a director (1 page)
20 November 2013Termination of appointment of Nader Alnajjar as a director (1 page)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 450,000
(5 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 450,000
(5 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 450,000
(5 pages)
7 June 2012Appointment of Mr Bharath Ramanatha Seturaman as a director (2 pages)
7 June 2012Appointment of Mr Bharath Ramanatha Seturaman as a director (2 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
5 April 2012Appointment of Mr Hesham Abbas Mansoor Sanad as a director (2 pages)
5 April 2012Termination of appointment of Syed Husain as a director (1 page)
5 April 2012Register inspection address has been changed from 10 Orange Street London WC2H 7DQ (1 page)
5 April 2012Appointment of Mr Hesham Abbas Mansoor Sanad as a director (2 pages)
5 April 2012Register inspection address has been changed from 10 Orange Street London WC2H 7DQ (1 page)
5 April 2012Termination of appointment of St James's Services Limited as a secretary (1 page)
5 April 2012Appointment of Mr Nader Jasim Mohamed Ali Alnajjar as a director (2 pages)
5 April 2012Termination of appointment of Syed Husain as a director (1 page)
5 April 2012Termination of appointment of Alister John Bryan Davis as a director (1 page)
5 April 2012Appointment of Mr Nader Jasim Mohamed Ali Alnajjar as a director (2 pages)
5 April 2012Termination of appointment of St James's Services Limited as a secretary (1 page)
5 April 2012Termination of appointment of Alister John Bryan Davis as a director (1 page)
2 February 2012Full accounts made up to 31 December 2011 (17 pages)
2 February 2012Full accounts made up to 31 December 2011 (17 pages)
7 October 2011Registered office address changed from 11 Carlos Place London W1K 3AX on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 11 Carlos Place London W1K 3AX on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 11 Carlos Place London W1K 3AX on 7 October 2011 (2 pages)
19 May 2011Appointment of Syed Khurshid Husain as a director (2 pages)
19 May 2011Appointment of Syed Khurshid Husain as a director (2 pages)
16 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 31 December 2010 (16 pages)
2 February 2011Full accounts made up to 31 December 2010 (16 pages)
11 October 2010Termination of appointment of Iqbal Mamdani as a director (1 page)
11 October 2010Termination of appointment of Roger Reynolds as a director (1 page)
11 October 2010Termination of appointment of Roger Reynolds as a director (1 page)
11 October 2010Appointment of Alister John Bryan Davis as a director (2 pages)
11 October 2010Appointment of Alister John Bryan Davis as a director (2 pages)
11 October 2010Termination of appointment of Iqbal Mamdani as a director (1 page)
11 October 2010Termination of appointment of Christopher Taylor as a director (1 page)
11 October 2010Termination of appointment of Christopher Taylor as a director (1 page)
22 April 2010Register inspection address has been changed (2 pages)
22 April 2010Register(s) moved to registered inspection location (2 pages)
22 April 2010Register inspection address has been changed (2 pages)
22 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
22 April 2010Register(s) moved to registered inspection location (2 pages)
20 January 2010Full accounts made up to 31 December 2009 (19 pages)
20 January 2010Full accounts made up to 31 December 2009 (19 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
26 March 2009Return made up to 19/03/09; full list of members (4 pages)
19 February 2009Full accounts made up to 31 December 2008 (19 pages)
19 February 2009Full accounts made up to 31 December 2008 (19 pages)
8 May 2008Return made up to 19/03/08; full list of members (4 pages)
8 May 2008Return made up to 19/03/08; full list of members (4 pages)
22 April 2008Director appointed christopher david taylor (4 pages)
22 April 2008Appointment terminated director michael hanlon (1 page)
22 April 2008Director appointed christopher david taylor (4 pages)
22 April 2008Appointment terminated director michael hanlon (1 page)
18 February 2008Full accounts made up to 31 December 2007 (17 pages)
18 February 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
21 April 2007Return made up to 19/03/07; full list of members (6 pages)
21 April 2007Return made up to 19/03/07; full list of members (6 pages)
27 February 2007Full accounts made up to 31 December 2006 (17 pages)
27 February 2007Full accounts made up to 31 December 2006 (17 pages)
10 October 2006Nc inc already adjusted 20/09/06 (1 page)
10 October 2006Ad 20/09/06--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
10 October 2006Nc inc already adjusted 20/09/06 (1 page)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2006Ad 20/09/06--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
10 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Return made up to 19/03/06; full list of members (6 pages)
7 April 2006Return made up to 19/03/06; full list of members (6 pages)
26 January 2006Full accounts made up to 31 December 2005 (15 pages)
26 January 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
30 March 2005Return made up to 19/03/05; full list of members (6 pages)
30 March 2005Return made up to 19/03/05; full list of members (6 pages)
23 April 2004Full accounts made up to 31 December 2003 (14 pages)
23 April 2004Full accounts made up to 31 December 2003 (14 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
16 June 2003Return made up to 19/03/03; full list of members (6 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Return made up to 19/03/03; full list of members (6 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
22 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
25 April 2002Return made up to 19/03/02; full list of members (8 pages)
25 April 2002Return made up to 19/03/02; full list of members (8 pages)
4 March 2002Full accounts made up to 31 December 2001 (13 pages)
4 March 2002Full accounts made up to 31 December 2001 (13 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 11 carlos place london W1K 3AX (1 page)
4 April 2001Return made up to 19/03/01; full list of members (5 pages)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 April 2001Return made up to 19/03/01; full list of members (5 pages)
4 April 2001Registered office changed on 04/04/01 from: 11 carlos place london W1K 3AX (1 page)
4 April 2001Full accounts made up to 31 December 2000 (13 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 2000Full accounts made up to 31 December 1999 (15 pages)
6 April 2000Return made up to 19/03/00; full list of members (6 pages)
6 April 2000Return made up to 19/03/00; full list of members (6 pages)
9 December 1999Director's particulars changed (1 page)
9 December 1999Director's particulars changed (1 page)
14 April 1999Full accounts made up to 31 December 1998 (23 pages)
14 April 1999Full accounts made up to 31 December 1998 (23 pages)
29 March 1999Return made up to 19/03/99; full list of members (6 pages)
29 March 1999Return made up to 19/03/99; full list of members (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 September 1998Full accounts made up to 31 December 1997 (10 pages)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Nc inc already adjusted 04/03/98 (1 page)
17 April 1998Nc inc already adjusted 04/03/98 (1 page)
17 April 1998Return made up to 19/03/98; full list of members (7 pages)
17 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1998Return made up to 19/03/98; full list of members (7 pages)
17 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 April 1998Ad 04/03/98--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
17 April 1998Ad 04/03/98--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages)
20 May 1997Full accounts made up to 31 December 1996 (12 pages)
20 May 1997Full accounts made up to 31 December 1996 (12 pages)
16 May 1997Return made up to 19/03/97; full list of members (7 pages)
16 May 1997Return made up to 19/03/97; full list of members (7 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
20 September 1996Return made up to 19/03/96; full list of members (7 pages)
20 September 1996New director appointed (3 pages)
20 September 1996Return made up to 19/03/96; full list of members (7 pages)
20 September 1996New director appointed (3 pages)
24 June 1996Registered office changed on 24/06/96 from: 69-70 mark-lane london EC3R 7HS (1 page)
24 June 1996Registered office changed on 24/06/96 from: 69-70 mark-lane london EC3R 7HS (1 page)
16 May 1996Full accounts made up to 31 December 1995 (12 pages)
16 May 1996Full accounts made up to 31 December 1995 (12 pages)
24 November 1995Full accounts made up to 31 December 1994 (10 pages)
24 November 1995Full accounts made up to 31 December 1994 (10 pages)
3 November 1995Director resigned (4 pages)
3 November 1995Director resigned (4 pages)
12 June 1995New director appointed (3 pages)
12 June 1995New director appointed (3 pages)
12 June 1995New director appointed (1 page)
12 June 1995New director appointed (1 page)
23 April 1995Return made up to 19/03/95; full list of members (14 pages)
23 April 1995Return made up to 19/03/95; full list of members (14 pages)
17 March 1995Director resigned (2 pages)
17 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
26 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 July 1994Memorandum and Articles of Association (15 pages)
19 July 1994Memorandum and Articles of Association (15 pages)