Company NameSahra Television Limited
Company StatusDissolved
Company Number03223201
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 9 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)
Previous NameGoldenwrite Limited

Directors

Director NameGraham Farrell
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
RoleConsultant
Correspondence AddressFirst Floor 51 Cornwall Gardens
London
SW7 4BG
Director NameAdnan Kamel Salah
Date of BirthDecember 1941 (Born 82 years ago)
NationalitySaudi Arabia
StatusClosed
Appointed29 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
RoleBusinessman
Correspondence AddressPO Box 2048
Jidda
21451
Saudi Arabia
Secretary NameGraham Farrell
NationalityBritish
StatusClosed
Appointed29 July 1996(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (closed 12 May 1998)
RoleConsultant
Correspondence AddressFirst Floor 51 Cornwall Gardens
London
SW7 4BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoyex House
Aldermanbury Square
C/O Arnold & Porter
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
22 October 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
26 September 1996Registered office changed on 26/09/96 from: first floor 51 cornwall gardens london SW7 4BG (1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 1996Director resigned (1 page)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996Memorandum and Articles of Association (8 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Secretary resigned (1 page)
6 August 1996Company name changed goldenwrite LIMITED\certificate issued on 06/08/96 (2 pages)
11 July 1996Incorporation (9 pages)