Company NameInvestment Trust Limited
Company StatusDissolved
Company Number03195812
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 12 months ago)
Previous NameInternational Investment Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Faisal Kudsi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address15 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameAbdul Aziz Al Nabhan
Date of BirthJune 1960 (Born 63 years ago)
NationalityKuwaiti
StatusCurrent
Appointed12 February 2004(7 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleManaging Director
Correspondence AddressShamiya Block 5 Tabari Street
House 21 Avenue 50
Shamiya
71655
Kuwait
Director NameAbdul Salam Al Awadi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityKuwaiti
StatusCurrent
Appointed16 February 2004(7 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleChairman And Managing Director
Correspondence AddressDahiat Abdullah Al Salem
PO Box 20285
13063
Kuwait
Secretary NamePall Mall Registrars Limited (Corporation)
StatusCurrent
Appointed02 May 1996(same day as company formation)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameHana Kudsi
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address106 Clifton Hill
London
NW8 0JS
Director NamePaul Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 February 2004)
RoleBanker
Correspondence AddressHouse 43 Street 2 Area 5
Jabriya
Kuwait City
Foreign
Kuwait
Director NameDr Osama Ahmed Elansari
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 February 2003)
RoleRetired Banker
Correspondence Address5 Hale House
34 De Vere Gardens
London
W8 5AQ
Director NameSubhi Benkhadra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address103 Chiltern Court
188 Baker Street
London
NW1 5SX
Director NameMr Christopher Crawford Keen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Fritham
Lyndhurst
Hampshire
SO43 7HH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2007Dissolved (1 page)
18 October 2006Liquidators statement of receipts and payments (6 pages)
18 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2005Registered office changed on 28/10/05 from: gulfinvest house 5 aldford street london W1K 2AF (1 page)
25 October 2005Appointment of a voluntary liquidator (1 page)
25 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2005Declaration of solvency (3 pages)
26 May 2005Return made up to 02/05/05; full list of members (7 pages)
26 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Full accounts made up to 31 December 2004 (14 pages)
25 May 2004Return made up to 02/05/04; full list of members (7 pages)
16 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2003Return made up to 02/05/03; full list of members (8 pages)
14 March 2003Director resigned (1 page)
29 January 2003Full accounts made up to 31 December 2002 (15 pages)
22 January 2003New director appointed (3 pages)
17 August 2002Auditor's resignation (1 page)
14 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Full accounts made up to 31 December 2001 (14 pages)
19 October 2001Memorandum and Articles of Association (12 pages)
20 July 2001Ad 05/07/01-16/07/01 £ si 750000@1=750000 £ ic 250000/1000000 (2 pages)
20 July 2001Nc inc already adjusted 05/07/01 (1 page)
20 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2001New director appointed (2 pages)
11 May 2001Return made up to 02/05/01; full list of members (7 pages)
2 May 2001New director appointed (2 pages)
6 February 2001Full accounts made up to 31 December 2000 (13 pages)
6 June 2000Return made up to 02/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2000Registered office changed on 19/04/00 from: 2 carlos place mount street london W1Y 5AE (1 page)
21 January 2000Full accounts made up to 31 December 1999 (13 pages)
25 May 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 1999Full accounts made up to 31 December 1998 (13 pages)
8 October 1998New director appointed (2 pages)
14 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
3 June 1998Return made up to 02/05/98; full list of members (6 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 December 1997Ad 18/11/97--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages)
4 December 1997Nc inc already adjusted 22/10/97 (1 page)
18 November 1997Memorandum and Articles of Association (12 pages)
18 November 1997£ nc 10000/500000 21/10/97 (1 page)
17 November 1997Company name changed international investment trust l imited\certificate issued on 18/11/97 (2 pages)
30 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 July 1997Return made up to 02/05/97; full list of members (6 pages)
14 February 1997Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
30 August 1996Particulars of mortgage/charge (3 pages)
12 June 1996Ad 30/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Registered office changed on 13/05/96 from: 31 corsham street london N1 6DR (1 page)
13 May 1996Secretary resigned (1 page)
2 May 1996Incorporation (18 pages)