Jeddah 21454
Foreign
Secretary Name | Susan Dorothy Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 21 August 2001) |
Role | Manager |
Correspondence Address | 11 Abbey Wood Lane Rainham Essex RM13 9QH |
Director Name | Mr John Jeremy Grafftey-Smith |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burcott Hill House Wing Leighton Buzzard Bedfordshire LU7 0JU |
Director Name | Mr Dennis Arthur Norman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1994) |
Role | Banker |
Correspondence Address | Crann Mor Firbank Lane St Johns Woking Surrey GU21 1QS |
Secretary Name | Mr John Michael Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 6 Newton Way St Osyth Clacton On Sea Essex CO16 8QR |
Director Name | Rahman Ali Khan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1995) |
Role | Manager Finance/Admin |
Correspondence Address | PO Box 15844 Jeddah 21454 |
Secretary Name | Mrs Helen McLaren Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 6 Church Close Upper Beeding Steyning W Sussex BN44 3RW |
Registered Address | Wellington House 4th Floor,125 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
11 April 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 March 2000 | Return made up to 08/03/00; full list of members
|
31 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
21 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 23 chesham street london SW1X 8NQ (1 page) |
25 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 April 1995 | Return made up to 08/03/95; no change of members (4 pages) |