Company Name2000 Limited
Company StatusDissolved
Company Number02802381
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years, 1 month ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)
Previous NameDiners Travel & Tours Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameHussein Khatoun
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 15 August 2000)
RoleGeneral Manager
Correspondence AddressPO Box 313
Kano
Nigeria
Foreign
Director NameShawki Mohammed Roda
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 15 August 2000)
RoleCompany Director
Correspondence AddressFlat 1 York House
Church Street Kensington
London
W8 4EY
Secretary NameFreddy Magdalani
NationalityBritish
StatusClosed
Appointed11 September 1995(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 15 August 2000)
RoleManager
Correspondence Address162 Cheam Common Road
Worcester Park
Surrey
KT4 8QP
Director NameMahmoud Jaber
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGambian
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Cayton Road
Greenford
Middlesex
UB6 8BJ
Director NameMiss Rolla Tamim
Date of BirthMay 1974 (Born 50 years ago)
NationalityGambian
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleSecretary
Correspondence Address16 Cayton Road
Greenford
Middlesex
UB6 8BJ
Secretary NameMiss Rolla Tamim
NationalityGambian
StatusResigned
Appointed23 March 1993(same day as company formation)
RoleSecretary
Correspondence Address16 Cayton Road
Greenford
Middlesex
UB6 8BJ
Director NameMr Edmond Emile Habib Georges El-Nachef
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(3 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1995)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Daryngton Drive
Greenford
Middlesex
UB6 8BQ
Director NameMr Nazih Kamal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wigston Road
Plaistow
London
E13 8QW
Secretary NameMr Edmond Emile Habib Georges El-Nachef
NationalityBritish
StatusResigned
Appointed20 January 1995(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Daryngton Drive
Greenford
Middlesex
UB6 8BQ
Director NameMohammad Shawki Roda
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address22 Lancaster Gate Flat 6
London
W2 3LG
Director NameAdel Roda
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish Protected
StatusResigned
Appointed28 July 1997(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 1998)
RoleCompany Director
Correspondence Address20 Hans Court
Hans Road
London
SW3 1RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Edgware Road
London
W2 2JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
16 March 2000Application for striking-off (1 page)
23 December 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
7 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1997Full accounts made up to 28 February 1997 (14 pages)
13 August 1997New director appointed (2 pages)
10 December 1996Full accounts made up to 28 February 1996 (17 pages)
28 April 1996Return made up to 23/03/96; full list of members (6 pages)
26 March 1996New director appointed (2 pages)
20 November 1995Director resigned (2 pages)
31 October 1995Full accounts made up to 28 February 1995 (14 pages)
18 September 1995Secretary resigned (2 pages)
18 September 1995New secretary appointed (2 pages)
21 June 1995Return made up to 23/03/95; change of members (6 pages)
26 April 1995Registered office changed on 26/04/95 from: 2ND floor 123-127 new road london E1 1HJ (1 page)