Verdun Ain Al Tinek Bellevue Buildin
Second Floorbeiruit Lebanon
Secretary Name | Nabella Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 05 August 1997) |
Role | Company Director |
Correspondence Address | 48 Cumberland Road Hanwell London W7 2EB |
Director Name | Chirine Halabi |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 21a Royal Crescent London W11 4SL |
Director Name | Gary Ranns |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 May 1994) |
Role | Managing Director |
Correspondence Address | 48 Thames Village Hartington Road Chiswick London W4 3UF |
Director Name | Chirine Soubra |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 1994(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 3 Rue Des Alizes 92500 Rueil Malmaison France |
Secretary Name | Mrs Alpana Malde |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1995) |
Role | Accountant |
Correspondence Address | 66 Hartford Avenue Kenton Harrow Middlesex HA3 8TA |
Secretary Name | Chirine Soubra |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 May 1994(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 1994) |
Role | Secretary |
Correspondence Address | 3 Rue Des Alizes 92500 Rueil Malmaison France |
Secretary Name | Areen Design Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 1994) |
Correspondence Address | Areen House 282 King Street London W6 0SJ |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
3 March 1997 | Application for striking-off (1 page) |
15 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
23 January 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
3 October 1995 | Return made up to 13/08/95; no change of members (8 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
12 September 1994 | Return made up to 13/08/94; full list of members (6 pages) |
27 August 1993 | Return made up to 13/08/93; no change of members (4 pages) |
4 September 1992 | Return made up to 13/08/92; no change of members (4 pages) |
11 October 1991 | Return made up to 13/08/91; full list of members (6 pages) |