Company NameXenmar Limited
DirectorMohammed Ashraf Tumbi
Company StatusDissolved
Company Number02481241
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Ashraf Tumbi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityPakistani
StatusCurrent
Appointed14 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleAccountant
Correspondence AddressPO Box 2824 Jeddah 21461
Saudia Arabia
Secretary NameGustav Gerhard Gennrich
NationalityAmerican
StatusCurrent
Appointed03 July 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleManager
Correspondence AddressPO Box 753
Dhahran
31932
Director NameMr Hans Wolfgang Stremme
Date of BirthApril 1945 (Born 79 years ago)
NationalityWest German
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1993)
RoleExecutive
Correspondence AddressByron House 7-9 St Jamess Street
London
SW1A 1EN
Director NameMr Louis Joseph Zraket
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 15 March 1993)
RoleExecutive
Correspondence Address595 Turnpike Street
Suite 71 North Andover Ma 01845
Foreign
Secretary NameMr Hans Wolfgang Stremme
NationalityWest German
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1993)
RoleCompany Director
Correspondence AddressByron House 7-9 St Jamess Street
London
SW1A 1EN
Director NameSami Abdul-Rahman Aladdin
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySaudi Arabia
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration6 years, 10 months (resigned 09 January 2000)
RolePresident
Correspondence AddressPO Box 753
Dhahran International Airport
Dhahran 31932
Saudi Arabia
Director NameGraham Philip Clevett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1997)
RoleCompany Executive
Correspondence AddressThe Dower House 1 Buckham Hill House
Isfield
Uckfield
East Sussex
TN22 5XZ
Secretary NameGraham Philip Clevett
NationalityBritish
StatusResigned
Appointed15 March 1993(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1997)
RoleCompany Executive
Correspondence AddressThe Dower House 1 Buckham Hill House
Isfield
Uckfield
East Sussex
TN22 5XZ

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£615,279
Cash£59,456
Current Liabilities£704,463

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Liquidators statement of receipts and payments (5 pages)
29 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2004Liquidators statement of receipts and payments (5 pages)
3 June 2004Liquidators statement of receipts and payments (5 pages)
23 May 2003Registered office changed on 23/05/03 from: rex house 354 ballards lane north finchley london N12 0EG (1 page)
16 May 2003Statement of affairs (6 pages)
16 May 2003Appointment of a voluntary liquidator (1 page)
3 September 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 March 2002Return made up to 14/03/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
8 August 2001Director resigned (1 page)
29 May 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 2000Return made up to 14/03/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 September 1999 (11 pages)
3 April 1999Return made up to 14/03/99; full list of members (6 pages)
23 March 1999Full accounts made up to 30 September 1998 (11 pages)
29 September 1998Full accounts made up to 30 September 1997 (11 pages)
20 May 1998Return made up to 14/03/98; full list of members (6 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
31 July 1997Secretary resigned;director resigned (1 page)
31 July 1997New secretary appointed (2 pages)
21 March 1997Return made up to 14/03/97; full list of members (6 pages)
1 July 1996Full accounts made up to 30 September 1995 (10 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
15 May 1995Return made up to 14/03/95; no change of members (4 pages)
15 May 1995Full accounts made up to 30 September 1994 (10 pages)