Company NameMADA Trading Limited
Company StatusDissolved
Company Number02588942
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 2 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHussein Abdullah Linjawi
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySaudi
StatusClosed
Appointed08 January 1996(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 28 November 2000)
RoleBusinessman
Correspondence AddressPO Box 1238
Jeddah
Saudi Arabia
Secretary NameD & A Nominees Limited (Corporation)
StatusClosed
Appointed18 December 1997(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 28 November 2000)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Director NameSerine Ibrahim Al-Sowayel
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySaudi
StatusResigned
Appointed26 March 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 11 October 1996)
RoleFinance And Administration
Correspondence AddressFlat 8 45 Lowndes Square
London
SW1X 9JT
Director NameMr Mohamed Abdulkarim Al-Zamel
Date of BirthApril 1950 (Born 74 years ago)
NationalitySaudi
StatusResigned
Appointed26 March 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 1997)
RoleFinance And Administrationc
Correspondence AddressPO Box 3598
Jeddah
Saudi Arabia
Secretary NameSerine Ibrahim Al-Sowayel
NationalitySaudi
StatusResigned
Appointed26 March 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 1997)
RoleFinance And Administration
Correspondence AddressFlat 8 45 Lowndes Square
London
SW1X 9JT
Secretary NameHussein Abdullah Linjawi
NationalitySaudi
StatusResigned
Appointed28 February 1997(5 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 1997)
RoleBusinessman
Correspondence AddressPO Box 1238
Jeddah
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreenwood House Cns
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000First Gazette notice for voluntary strike-off (1 page)
26 June 2000Application for striking-off (1 page)
27 April 2000Return made up to 06/03/00; full list of members (5 pages)
2 May 1999Full accounts made up to 30 June 1998 (12 pages)
24 April 1999Return made up to 06/03/99; full list of members (5 pages)
16 February 1999Registered office changed on 16/02/99 from: 35 st thomas street london SE1 9SN (1 page)
3 March 1998Return made up to 06/03/98; no change of members (4 pages)
2 February 1998Full accounts made up to 30 June 1997 (11 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Director resigned (1 page)
8 April 1997Full accounts made up to 30 June 1996 (13 pages)
3 April 1997Return made up to 06/03/97; full list of members (6 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
20 March 1996Full accounts made up to 30 June 1995 (12 pages)
13 March 1996Return made up to 06/03/96; full list of members (7 pages)
17 March 1995Return made up to 06/03/95; full list of members (12 pages)