Jeddah
Saudi Arabia
Secretary Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 November 2000) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Director Name | Serine Ibrahim Al-Sowayel |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 26 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 October 1996) |
Role | Finance And Administration |
Correspondence Address | Flat 8 45 Lowndes Square London SW1X 9JT |
Director Name | Mr Mohamed Abdulkarim Al-Zamel |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 26 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 1997) |
Role | Finance And Administrationc |
Correspondence Address | PO Box 3598 Jeddah Saudi Arabia |
Secretary Name | Serine Ibrahim Al-Sowayel |
---|---|
Nationality | Saudi |
Status | Resigned |
Appointed | 26 March 1991(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 1997) |
Role | Finance And Administration |
Correspondence Address | Flat 8 45 Lowndes Square London SW1X 9JT |
Secretary Name | Hussein Abdullah Linjawi |
---|---|
Nationality | Saudi |
Status | Resigned |
Appointed | 28 February 1997(5 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 1997) |
Role | Businessman |
Correspondence Address | PO Box 1238 Jeddah Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greenwood House Cns 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2000 | Application for striking-off (1 page) |
27 April 2000 | Return made up to 06/03/00; full list of members (5 pages) |
2 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
24 April 1999 | Return made up to 06/03/99; full list of members (5 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 35 st thomas street london SE1 9SN (1 page) |
3 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
3 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
25 March 1997 | Secretary resigned (1 page) |
25 March 1997 | New secretary appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
20 March 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 March 1996 | Return made up to 06/03/96; full list of members (7 pages) |
17 March 1995 | Return made up to 06/03/95; full list of members (12 pages) |