Company NamePatchi International Limited
Company StatusDissolved
Company Number02898123
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNizar Choucair
Date of BirthOctober 1941 (Born 82 years ago)
NationalityLebanese
StatusClosed
Appointed10 March 1995(1 year after company formation)
Appointment Duration8 years (closed 11 March 2003)
RoleInternational Traders
Correspondence AddressDarelsafa Building
7th Floor Rouchek
Beirut
Foreign
Lebanon
Secretary NameMohammed Choucair
NationalityLebanese
StatusClosed
Appointed10 March 1995(1 year after company formation)
Appointment Duration8 years (closed 11 March 2003)
RoleInternational Traders
Correspondence Address208b Sussex Gardens
London
W2 3UD
Director NameMr Khalil Chehab
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleManager
Correspondence Address9 Cheviot Gardens
Golders Green
London
NW2 1QP
Secretary NameMrs Haifa Chehab
NationalityLebanese
StatusResigned
Appointed15 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Cheviot Gardens
London
NW2 1QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38-38a Kensington Church Street
London
W8 4BX
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts27 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
19 April 2000Return made up to 15/02/00; full list of members (6 pages)
6 March 2000Accounts for a dormant company made up to 27 February 2000 (3 pages)
6 March 2000Registered office changed on 06/03/00 from: andrew sharma and company wenbley point 2ND floor po box 135 one harrow road wembley middlesex HA9 6XH (1 page)
11 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Accounts for a dormant company made up to 27 February 1999 (3 pages)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Return made up to 15/02/99; full list of members (6 pages)
6 July 1998Registered office changed on 06/07/98 from: andrew sharma & co building 56 1ST floor gel estate east lane wembley HA9 7PX (1 page)
4 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Return made up to 15/02/98; full list of members (6 pages)
4 March 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
2 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
20 May 1997Return made up to 15/02/97; full list of members (6 pages)
20 December 1996Accounts for a dormant company made up to 28 February 1996 (3 pages)
18 April 1996Return made up to 15/02/96; full list of members (6 pages)
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 November 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
23 April 1995Secretary resigned;new secretary appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
14 March 1995Return made up to 15/02/95; full list of members (6 pages)
14 March 1995Ad 15/02/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)