Chislehurst
Kent
BR7 6RZ
Director Name | Sir Nadhmi Auchi |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 11 months (resigned 01 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dilja Coombe Park Coombe Lane Kingston Hill Kingston On Thames KT2 7JB |
Director Name | Pradyumnakumar Rajeshwar Patel |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 October 1991) |
Role | Company Director |
Correspondence Address | Buckleigh House Sunnydale Farnborough Park Orpington Kent BR6 8LZ |
Secretary Name | Mr Pradip Mohanlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(2 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 2b Campden Road South Croydon Surrey CR2 7EN |
Director Name | Dr Charles Leonidas Panayides |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2006) |
Role | Financial And Legal Advisor |
Country of Residence | England |
Correspondence Address | 4 Macaulay Avenue Hinchley Wood Esher Surrey KT10 9AT |
Secretary Name | Cormac Martin Burke |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2001(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 27 Bournewood Road Orpington Kent BR5 4JN |
Director Name | Mr Tameem Auchi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 114 Gloucester Road London SW7 4SD |
Secretary Name | Marina Spindola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Flat 15 Bldg 50 Argyll Road Woolwich Arsenal London SE18 6PG |
Secretary Name | Finex Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2009(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2011) |
Correspondence Address | 137-143 Hammersmith Road Lincoln House London W14 0QL |
Telephone | 020 87439101 |
---|---|
Telephone region | London |
Registered Address | C/O Italgrade Ltd Lincoln House 137-143 Hammersmith Road London W14 0QL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
435.8m at £0.01 | General Mediterranean Holding Sa 60.43% Ordinary A |
---|---|
277.1m at £0.01 | General Mediterranean Holding Sa 38.43% Ordinary B |
4.1m at £0.01 | Jayantilal Chhotabhai Patel & Mrudula Jayantilal Patel 0.57% Ordinary B |
4.1m at £0.01 | Pradyumnakumar Rajeshwar Patel & Bharti Pradyumnakumar Patel 0.57% Ordinary B |
100 at £0.01 | Genmed Commercial Finance LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,403,993 |
Current Liabilities | £2,403,993 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2022 | Application to strike the company off the register (1 page) |
26 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 July 2021 | Cessation of Arif Husain as a person with significant control on 1 June 2021 (1 page) |
8 July 2021 | Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 1 June 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
4 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Termination of appointment of Finex Management Limited as a secretary (1 page) |
26 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Termination of appointment of Finex Management Limited as a secretary (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Secretary's details changed for Finex Management Limited on 4 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Finex Management Limited on 4 July 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Finex Management Limited on 4 July 2010 (2 pages) |
5 November 2009 | Termination of appointment of Tameem Auchi as a director (2 pages) |
5 November 2009 | Termination of appointment of Tameem Auchi as a director (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 August 2009 | Secretary appointed finex management LIMITED (2 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
18 August 2009 | Appointment terminate, secretary marina spindola logged form (1 page) |
18 August 2009 | Secretary appointed finex management LIMITED (2 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
18 August 2009 | Appointment terminate, secretary marina spindola logged form (1 page) |
14 August 2009 | Appointment terminated secretary marina spindola (1 page) |
14 August 2009 | Appointment terminated secretary marina spindola (1 page) |
10 September 2008 | Return made up to 04/07/08; full list of members (5 pages) |
10 September 2008 | Return made up to 04/07/08; full list of members (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
13 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned (2 pages) |
24 March 2007 | Secretary resigned (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
23 October 2006 | Return made up to 04/07/06; full list of members; amend (8 pages) |
23 October 2006 | Return made up to 04/07/06; full list of members; amend (8 pages) |
8 August 2006 | Return made up to 04/07/06; full list of members
|
8 August 2006 | Return made up to 04/07/06; full list of members
|
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members (8 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members (8 pages) |
1 September 2004 | Return made up to 04/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 04/07/04; full list of members (8 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 861 coronation road park royal london NW10 7PT (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 861 coronation road park royal london NW10 7PT (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
6 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 August 2003 | Return made up to 04/07/03; full list of members (8 pages) |
6 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 August 2002 | Return made up to 04/07/02; full list of members (13 pages) |
6 August 2002 | Return made up to 04/07/02; full list of members (13 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 14 & 15 craven street london WC2N 5AD (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 14 & 15 craven street london WC2N 5AD (1 page) |
25 September 2001 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
25 September 2001 | New secretary appointed (2 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (12 pages) |
12 July 2001 | Return made up to 04/07/01; full list of members (12 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
30 August 2000 | Return made up to 04/07/00; full list of members (12 pages) |
30 August 2000 | Return made up to 04/07/00; full list of members (12 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
24 August 1999 | Return made up to 04/07/99; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 04/07/98; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
8 September 1997 | Return made up to 04/07/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 September 1996 | Return made up to 04/07/96; no change of members (4 pages) |
9 September 1996 | Return made up to 04/07/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |