Golborne Road
London
W10 5PY
Secretary Name | Zeinab Sultan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1999(10 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 30 November 2019) |
Role | Company Director |
Correspondence Address | 104 Trellick Tower Golborne Road London W10 5PY |
Director Name | Mr Abdul Kader Askalan |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Jordenian |
Status | Resigned |
Appointed | 26 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Oman Arab Bank PO Box 5010 Ruwi Sultanate Of Oman |
Director Name | Mr Youssef Shammas |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 26 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Po B 90-639 Jdeideh Beirut Lebanon |
Secretary Name | Mr Abdul Kader Askalan |
---|---|
Nationality | Jordenian |
Status | Resigned |
Appointed | 26 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | Oman Arab Bank PO Box 5010 Ruwi Sultanate Of Oman |
Director Name | Rana Bunkheila |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Libian |
Status | Resigned |
Appointed | 26 February 1998(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Housewife |
Correspondence Address | 101 Nottingham Terrace London NW1 4QB |
Director Name | Abbas Khalil Bunkheila |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 10 Nottingham Terrace London NW1 4QB |
Secretary Name | Munder Bunkheila |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | 101 Nottingham Terrace London NW1 4QB |
Telephone | 020 77232404 |
---|---|
Telephone region | London |
Registered Address | 120 Edgware Road London W2 2DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
410k at £1 | Mr Mohamed Ali Faid 100.00% Ordinary |
---|---|
1 at £1 | Zeinab Sultan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,638 |
Current Liabilities | £2,640 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
26 June 2017 | Notification of Mohamed Ali Faid as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
27 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 October 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 October 2009 | Annual return made up to 26 June 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 26 June 2008 with a full list of shareholders (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 26/06/07; full list of members (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 December 2006 | Return made up to 26/06/06; no change of members (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
16 January 2003 | Return made up to 26/06/02; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 November 2000 | Return made up to 26/06/99; full list of members (5 pages) |
29 November 2000 | Return made up to 26/06/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 July 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
5 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 November 1998 | Return made up to 26/06/98; full list of members (6 pages) |
23 November 1998 | New director appointed (2 pages) |
9 November 1998 | Ad 22/07/98--------- £ si 410000@1=410000 £ ic 2/410002 (2 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | £ nc 1000/411000 22/07/98 (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 18 bentinck street london W1M 5RL (1 page) |
5 November 1998 | New secretary appointed (2 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 June 1997 | Return made up to 26/06/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
21 July 1996 | Return made up to 26/06/96; no change of members
|
1 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
8 February 1989 | Incorporation (9 pages) |