Company NameSindibad Multimedia Limited
Company StatusDissolved
Company Number03347998
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Omar Abdul Muhsen Al Qattan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1997(1 day after company formation)
Appointment Duration7 years (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edwardes Square
London
W8 6HE
Director NameMrs Ghalia Al-Qattan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 27 April 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Edwardes Square
London
W8 6HE
Director NameShukri Refat Abdel Rahim Nabulsi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 27 April 2004)
RoleBusinessman
Correspondence Address3 Elystan Mansions 87 Elystan Street
London
Sw3 6rtb
Secretary NameMrs Ghalia Al-Qattan
NationalityBritish
StatusClosed
Appointed28 April 1997(2 weeks, 5 days after company formation)
Appointment Duration7 years (closed 27 April 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Edwardes Square
London
W8 6HE
Director NameMr David Charles Freeman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameDowns Solicitors (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address156 High Street
Dorking
Surrey
RH4 1BQ
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£48,837
Cash£791
Current Liabilities£3,140

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 April 2002Registered office changed on 15/04/02 from: hamilton house 1 temple avenue london EC4Y 0HA (2 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (13 pages)
23 July 2001Return made up to 09/04/01; full list of members (7 pages)
19 May 2000Full accounts made up to 30 September 1999 (12 pages)
8 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 1999Full accounts made up to 30 September 1998 (11 pages)
12 July 1999Return made up to 09/04/99; no change of members (4 pages)
14 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Secretary resigned (1 page)
9 September 1997£ nc 1000/140000 04/09/97 (2 pages)
9 September 1997Ad 04/09/97--------- £ si 139000@1=139000 £ ic 1/139001 (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 1 pemberton row fetter lane london EC4A 3EX (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
23 April 1997Director resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed (2 pages)
9 April 1997Incorporation (16 pages)