Tatsfield
Westerham
Kent
TN16 2AU
Director Name | Hisham Abou El Azm |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 10 April 2000(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 25 November 2009) |
Role | Company Director |
Correspondence Address | 40 Riad St El Mohandessin Eiza Egypt Foreign |
Director Name | Patrick Alan Fitzpatrick |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 July 1999) |
Role | Chartered Civil Engineer |
Correspondence Address | Esterel Compton Avenue Highgate London N6 4LH |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Director Name | Sir Horace William Alexander Francis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Cruckton Shrewsbury Shropshire SY5 8PW Wales |
Director Name | Mr Jeffrey Paul Niehorster |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 25 November 1997) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Ginns Road Stocking Pelham Herts SG9 0JX |
Director Name | Bernard John Woodman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 1999) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tinacre 7 Tinacre Hill Wightwick Wolverhampton WV6 8DB |
Secretary Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 October 1992(3 years after company formation) |
Appointment Duration | 5 years (resigned 25 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Director Name | Terence Norman McDonald |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | Chestnuts Priory Lane Eynsford Dartford Kent DA4 0AY |
Director Name | Derek Waller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Amr Ali El Hussieni Mikawi |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 08 July 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 1999) |
Role | Engineer |
Correspondence Address | P.O.Box 1266 Maadi Cairo Foreign Egypt |
Director Name | Khaled Abdel Fattah Mahmoud Osman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 July 1999(9 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 10 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | 40 El Thawra St. Dokki Giza Foreign Egypt |
Director Name | Mohamed Metwalli |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 16 August 1999(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 April 2000) |
Role | Chief Executive Officer |
Correspondence Address | 92 El-Nil Street Dokki Giza Foreign Egypt |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(3 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 30 October 1992) |
Correspondence Address | 16-26 Banner Street London EC1Y 8QE |
Registered Address | 29-30 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,697,000 |
Gross Profit | £2,076,000 |
Net Worth | -£498,000 |
Cash | £1,792,000 |
Current Liabilities | £7,075,000 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 23 May 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (5 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
3 December 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2002 | F4.68 23/05/02 us dollar a/c (5 pages) |
11 December 2001 | Liquidators statement of receipts and payments (10 pages) |
6 June 2001 | Liquidators statement of receipts and payments (6 pages) |
6 June 2001 | Forms 4.68 p/e 23/5/01 in us$ (5 pages) |
3 July 2000 | Notice of Constitution of Liquidation Committee (2 pages) |
13 June 2000 | Statement of affairs (6 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Appointment of a voluntary liquidator (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: riverpoint house london road, riverhead sevenoaks kent TN13 2DN (1 page) |
26 May 2000 | Return made up to 22/05/00; full list of members
|
22 May 2000 | Resolutions
|
17 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
12 April 2000 | Company name changed aic (europe) LIMITED\certificate issued on 13/04/00 (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: hertford road hoddesdon herts. EN11 9BX (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 28/05/99; no change of members
|
27 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 June 1998 | Return made up to 28/05/98; full list of members
|
28 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 June 1997 | Return made up to 28/05/97; no change of members (10 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1996 | Return made up to 10/06/96; full list of members (12 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 December 1995 | Return made up to 05/10/95; no change of members (14 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |