Tripoli
Lebanon
Foreign
Director Name | Mohammad Ahmed Safadi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 July 1998) |
Role | Businessman |
Correspondence Address | Flat 37-38 35/37 Grosvenor Square London W1X 9AG |
Secretary Name | Charles Martin Richer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 14 July 1998) |
Role | Secretary |
Correspondence Address | Brickyards Lyewood Common Withyham East Sussex TN7 4DD |
Director Name | Rhys Cadvan-Jones |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 03 September 1995) |
Role | Retired Solicitor |
Correspondence Address | 45 Nobles Green Road Eastwood Leigh On Sea Essex SS9 5QQ |
Director Name | Mohammad Ahmed Safadi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1994(3 years after company formation) |
Appointment Duration | 4 days (resigned 10 August 1994) |
Role | Businessman |
Correspondence Address | Queen Anne House Queens Drive Oxshott Surrey KT22 0PB |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 1996) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 19 Berkeley Street London W1X 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 February 1998 | Application for striking-off (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 September 1997 | Return made up to 06/08/97; no change of members (4 pages) |
15 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 August 1996 | Return made up to 06/08/96; no change of members
|
14 July 1996 | Registered office changed on 14/07/96 from: 19 berkeley street london W1X 5AE (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: st pauls house warwick lane london EC4P 4BN (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
9 October 1995 | New director appointed (4 pages) |
9 October 1995 | New director appointed (6 pages) |
25 September 1995 | Director resigned (4 pages) |
9 August 1995 | Return made up to 06/08/95; full list of members (12 pages) |