Rutland Gardens
London
SW7 1BW
Director Name | Abdul Aziz Al Nabhan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 12 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Managing Director |
Correspondence Address | Shamiya Block 5 Tabari Street House 21 Avenue 50 Shamiya 71655 Kuwait |
Director Name | Abdul Salam Al Awadi |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Kuwaiti |
Status | Current |
Appointed | 16 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Chairman And Managing Director |
Correspondence Address | Dahiat Abdullah Al Salem PO Box 20285 13063 Kuwait |
Secretary Name | Pall Mall Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Hana Kudsi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Clifton Hill London NW8 0JS |
Director Name | Paul Durrant |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 February 2004) |
Role | Banker |
Correspondence Address | House 43 Street 2 Area 5 Jabriya Kuwait City Foreign Kuwait |
Director Name | Dr Osama Ahmed Elansari |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 2003) |
Role | Retired Banker |
Correspondence Address | 5 Hale House 34 De Vere Gardens London W8 5AQ |
Director Name | Subhi Benkhadra |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 103 Chiltern Court 188 Baker Street London NW1 5SX |
Director Name | Mr Christopher Crawford Keen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Fritham Lyndhurst Hampshire SO43 7HH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2007 | Dissolved (1 page) |
---|---|
18 October 2006 | Liquidators statement of receipts and payments (6 pages) |
18 October 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: gulfinvest house 5 aldford street london W1K 2AF (1 page) |
25 October 2005 | Appointment of a voluntary liquidator (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Declaration of solvency (3 pages) |
26 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
16 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 July 2003 | Return made up to 02/05/03; full list of members (8 pages) |
14 March 2003 | Director resigned (1 page) |
29 January 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 January 2003 | New director appointed (3 pages) |
17 August 2002 | Auditor's resignation (1 page) |
14 May 2002 | Return made up to 02/05/02; full list of members
|
23 January 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 October 2001 | Memorandum and Articles of Association (12 pages) |
20 July 2001 | Ad 05/07/01-16/07/01 £ si 750000@1=750000 £ ic 250000/1000000 (2 pages) |
20 July 2001 | Nc inc already adjusted 05/07/01 (1 page) |
20 July 2001 | Resolutions
|
13 June 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (7 pages) |
2 May 2001 | New director appointed (2 pages) |
6 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 June 2000 | Return made up to 02/05/00; full list of members
|
19 April 2000 | Registered office changed on 19/04/00 from: 2 carlos place mount street london W1Y 5AE (1 page) |
21 January 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 May 1999 | Return made up to 02/05/99; no change of members
|
11 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 October 1998 | New director appointed (2 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
3 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Ad 18/11/97--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
4 December 1997 | Nc inc already adjusted 22/10/97 (1 page) |
18 November 1997 | Memorandum and Articles of Association (12 pages) |
18 November 1997 | £ nc 10000/500000 21/10/97 (1 page) |
17 November 1997 | Company name changed international investment trust l imited\certificate issued on 18/11/97 (2 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 July 1997 | Return made up to 02/05/97; full list of members (6 pages) |
14 February 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Ad 30/05/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: 31 corsham street london N1 6DR (1 page) |
13 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Incorporation (18 pages) |