Company NameBenaa One Limited
Company StatusDissolved
Company Number02145003
CategoryPrivate Limited Company
Incorporation Date6 July 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSayer Al-Sayer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityKuwaiti
StatusCurrent
Appointed11 February 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleConsultant
Correspondence AddressPO Box 485
Safat 13005
Foreign
Director NameMohammed Meyassar
Date of BirthMarch 1933 (Born 91 years ago)
NationalityCanadian
StatusCurrent
Appointed11 February 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleExecutive
Correspondence Address16 Largo Messico
Rome 00198
Foreign
Director NameSamuel Johnston Nolan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Accountant
Correspondence AddressLepine Rouge Rue De Lepine
Trinity
Jersey
JE3 5AV
Director NameYousef Al Abdul Razzaq
Date of BirthDecember 1961 (Born 62 years ago)
NationalityKuwaiti
StatusCurrent
Appointed11 February 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleManager-Direct Investments
Correspondence AddressC/O Coast Investments & Development
Co P S C
PO Box 26755
Safat
Foreign
Director NameSalah Al-Rasheed
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed25 March 1992(4 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleConsultant
Correspondence AddressPO Box 550
Riyach 11421
Saudi Arabia
Secretary NameChannel Registrars Limited (Corporation)
StatusCurrent
Appointed11 February 1992(4 years, 7 months after company formation)
Appointment Duration32 years, 2 months
Correspondence AddressTrinity House
Bath Street
St Helier
Jersey

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 July 1998Dissolved (1 page)
8 May 1997Statement of affairs (5 pages)
30 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Registered office changed on 15/04/97 from: 49 mount street london W1Y 5RE (1 page)
19 March 1997Return made up to 08/02/97; full list of members (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (14 pages)
23 April 1996Return made up to 08/02/96; no change of members (6 pages)
27 December 1995Full accounts made up to 31 December 1994 (14 pages)
3 April 1995Return made up to 08/02/95; full list of members (8 pages)