Alnuzha Area 2
Kuwait
11023
Director Name | Mohammad-Jawad Behbehani |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 16 December 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 July 2003) |
Role | Managing Director |
Correspondence Address | Dhahia Abdula Alsalem Block 2 Street 20 House 6 P.O.Box 36164 Al-Ras Al-Salmia 24752 |
Director Name | Colin Richard Salsbury |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 4 Fishpool Street St. Albans Hertfordshire AL3 4RT |
Secretary Name | EKAS & Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 July 2003) |
Correspondence Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
Director Name | Dr Widad Nakib |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2000) |
Role | Clinical Virologist |
Correspondence Address | 30 Berkshire Road Harnham Salisbury Wiltshire SP2 8NY |
Director Name | Mr Alan Michael Rylett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(7 years after company formation) |
Appointment Duration | 4 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Borrowdale Drive Leamington Spa Warwickshire CV32 6NY |
Secretary Name | Mr Alan Michael Rylett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(7 years after company formation) |
Appointment Duration | 4 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Borrowdale Drive Leamington Spa Warwickshire CV32 6NY |
Secretary Name | Gregory Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 2000) |
Role | Accountant |
Correspondence Address | 54 Lowden Close Winchester Hampshire SO22 4EW |
Director Name | Eric Frank Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2001) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Carabot 10a Onex Geneva Ch 1213 Foreign |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Masons Yard 34 High Street Wimbledon Village London SW19 5BY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
8 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 27 harley street london W1N 1DA (1 page) |
30 October 2002 | Director resigned (1 page) |
25 April 2002 | Auditor's resignation (2 pages) |
4 December 2001 | Auditor's resignation (1 page) |
2 October 2001 | Full accounts made up to 30 November 2000 (6 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 05/03/01; full list of members
|
4 December 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Return made up to 05/03/00; full list of members
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
14 January 2000 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
22 November 1999 | Auditor's resignation (1 page) |
1 April 1999 | Return made up to 05/03/99; no change of members (6 pages) |
30 April 1998 | Full accounts made up to 31 May 1997 (7 pages) |
25 March 1998 | Return made up to 05/03/98; full list of members (7 pages) |
2 April 1997 | Return made up to 05/03/97; no change of members (6 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (7 pages) |
30 May 1996 | Director's particulars changed (1 page) |
22 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
20 March 1996 | Return made up to 05/03/96; full list of members (7 pages) |
13 March 1995 | Return made up to 05/03/95; full list of members (14 pages) |