Company NameAlrumaih Advertising Agency Limited
Company StatusDissolved
Company Number02803065
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abdul Rahman Nasser Al Rumaih
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed24 March 1993(same day as company formation)
RoleBusinessman
Correspondence Address62 Alshohada St Rabwa
Riyadh PO Box 27002
Riyadh 11417
Saudi Arabia
Secretary NamePeter Fergusson
NationalityBritish
StatusClosed
Appointed10 October 1996(3 years, 6 months after company formation)
Appointment Duration7 months (closed 13 May 1997)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Chantry View Road
Guildford
Surrey
GU1 3XR
Director NameMark Oconnell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Millbrooke Court
Keswick Road East Putney
London
SW15 2RA
Secretary NameMark Oconnell
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address33 Millbrooke Court
Keswick Road East Putney
London
SW15 2RA
Secretary NameMrs Helen Michelle Jorgensen
NationalityBritish
StatusResigned
Appointed05 July 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address7 Rope Street
London
SE16 1TE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
4 December 1996Application for striking-off (1 page)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
1 April 1996Return made up to 24/03/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (10 pages)
5 May 1995Director resigned (2 pages)
17 March 1995Return made up to 24/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)