Muscat
Sultanate Of Oman 113
Foreign
Director Name | Faisal Mohamed Al Yousef |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Omani |
Status | Closed |
Appointed | 10 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | Flat 27, One Porchester Gate Bayswater Road London W2 3HN |
Secretary Name | Faisal Mohamed Al Yousef |
---|---|
Nationality | Omani |
Status | Closed |
Appointed | 29 December 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | Flat 27, One Porchester Gate Bayswater Road London W2 3HN |
Director Name | Mr Jal Mehta |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 32 Bathurst Road Ilford Essex IG1 4LA |
Secretary Name | Mr Jal Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 32 Bathurst Road Ilford Essex IG1 4LA |
Secretary Name | Xerxes Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 32 Bathurst Road Ilford Essex IG1 4LA |
Director Name | Edwin Alexander Ross |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(8 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 October 1997) |
Role | Investment Director |
Correspondence Address | 22 Eaton Row London SW1W 0JA |
Secretary Name | Ibrahim Hassam Khatib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 122 Riverway Palmers Green London N13 5JX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2004 | Application for striking-off (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
22 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 43 berkeley square london W1X 5DB (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
20 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 13 station road london N3 2SB (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 43 berkeley square london W1X 5DB (1 page) |
12 November 1998 | Return made up to 26/11/98; full list of members (6 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | £ nc 1000/50000 10/06/98 (1 page) |
15 September 1998 | Ad 21/08/98--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 32 bathurst road ilford essex IG1 4LA (1 page) |
5 December 1997 | Return made up to 26/11/97; full list of members
|
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
11 June 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 December 1996 | Company name changed filterstand LIMITED\certificate issued on 31/12/96 (2 pages) |
26 November 1996 | Incorporation (10 pages) |