Company NameRFT International Limited
Company StatusDissolved
Company Number03065219
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date27 August 1996 (27 years, 8 months ago)

Directors

Director NameMr Jamal Alemdar
Date of BirthApril 1940 (Born 84 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleArchitect
Correspondence Address1 Upper Addison Gardens
London
W14 8AA
Director NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 South Hill Park
London
NW3 2SP
Director NameNagi Kittani
Date of BirthJuly 1939 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1cc Building
20 Route De Plebois
Geneva 15 1215
Switzerland
Director NameDavid Sasson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleConsultant
Correspondence Address97 Curzon Plaza
56 Curzon Street
London
W1
Director NameJames Sillars
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address97 Grange Loan
Edinburgh
Lothian
EH9 2ED
Scotland
Secretary NameDavid Sasson
NationalityBritish
StatusClosed
Appointed08 September 1995(3 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (closed 27 August 1996)
RoleCompany Director
Correspondence Address97 Curzon Plaza
56 Curzon Street
London
W1
Secretary NameLamia Idris
NationalityBritish
StatusResigned
Appointed01 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address87 Kensington Hights
Campden Hill Road
London
W8 7BA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressBarbican House
26-34 Old Street
London
EC1V 9HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
7 May 1996First Gazette notice for voluntary strike-off (1 page)
22 March 1996Application for striking-off (1 page)
12 December 1995Secretary resigned;new secretary appointed (4 pages)
27 June 1995New director appointed (2 pages)
21 June 1995Ad 01/06/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
19 June 1995Accounting reference date notified as 31/03 (1 page)
13 June 1995New director appointed (2 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995Registered office changed on 07/06/95 from: alpha searches and formation 2ND floor, 83 clerkenwell street london EC1R 5AR (1 page)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Incorporation (30 pages)