Saudi Arabia
Foreign
Secretary Name | Amirah Abdallah Bin Bakr Al-Gethami |
---|---|
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 17 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | Jeddah PO Box 2300 Saudi Arabia Foreign |
Director Name | Abdullah Baker Al Guthami |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 03 May 2004(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 November 2009) |
Role | Businessman |
Correspondence Address | PO Box 13518 Jeddah Foreign |
Director Name | Mohammed Rimah El Borai |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 1998) |
Role | Doctor |
Correspondence Address | Greentiles Southfield Place Weybridge Surrey KT13 0RQ |
Secretary Name | Fatima Kassab |
---|---|
Nationality | Egyptian |
Status | Resigned |
Appointed | 28 July 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 November 1998) |
Role | Secretary |
Correspondence Address | 1 Belgrave Court Ascalom Street London Sw8 |
Director Name | Issam Ahmad El Bawab |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 17 November 1998(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 May 2004) |
Role | Hotel Director General |
Correspondence Address | Derby Eiffel Hotel 5 Avenue Duquesme Paris 75007 France |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Peter Bryan & Co Foxglove House 166 Piccadily London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,694,485 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from taylor gillam and co arkudi house waterhouse lane kingswood surrey KT20 6DT (1 page) |
22 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
25 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
8 August 2003 | Return made up to 04/07/03; full list of members
|
28 May 2003 | Full accounts made up to 31 July 2002 (11 pages) |
8 January 2003 | Full accounts made up to 31 July 2001 (9 pages) |
11 October 2002 | Return made up to 04/07/02; full list of members (7 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 29 ludgate hill london EC4M 7JE (1 page) |
8 January 2002 | Return made up to 04/07/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
18 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
20 September 1999 | Return made up to 04/07/99; full list of members (5 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (11 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 04/07/98; full list of members
|
2 February 1998 | Full accounts made up to 31 July 1997 (11 pages) |
18 July 1997 | Return made up to 04/07/97; full list of members (6 pages) |
5 June 1997 | Full group accounts made up to 31 July 1996 (11 pages) |
16 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
26 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
14 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
8 August 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 August 1994 | Memorandum and Articles of Association (5 pages) |