Jeddah 21421
Foreign
Director Name | Mr Mohammed Said Ahmed Alamoudi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Saudi |
Status | Closed |
Appointed | 23 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 August 2013) |
Role | Merchant & Civil Engineer |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 847 Jeddah 21421 Foreign |
Secretary Name | Mr Ahmed Said Ahmed Alamoudi |
---|---|
Nationality | Saudi |
Status | Closed |
Appointed | 23 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 August 2013) |
Role | Merchant |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 847 Jeddah 21421 Foreign |
Director Name | Hansa Sheehan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2001) |
Role | Dispensing Optician |
Correspondence Address | 10 Tythe Close Chelmsford Essex CM1 6SU |
Secretary Name | Jyoti Vaja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 January 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Bath Court St Lukes Estate London EC1V 9EU |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 284 Station Road Harrow Middlesex HA1 2EA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Ahmed Said Ahmed Alamoudi 50.00% Ordinary |
---|---|
1 at £1 | Mr Mohammed Said Ahmed Alamoudi 50.00% Ordinary |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Director's details changed for Mr Ahmed Said Ahmed Alamoudi on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Ahmed Said Ahmed Alamoudi on 16 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Mr Ahmed Said Ahmed Alamoudi on 18 April 2010 (1 page) |
7 May 2010 | Director's details changed for Mohammed Said Ahmed Alamoudi on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ahmed Said Ahmed Alamoudi on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mohammed Said Ahmed Alamoudi on 18 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ahmed Said Ahmed Alamoudi on 18 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Mr Ahmed Said Ahmed Alamoudi on 18 April 2010 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
23 March 2010 | Registered office address changed from C/O F S Dalad & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from C/O F S Dalad & Co 4-6 Peterborough Road Harrow Middlesex HA1 2BQ on 23 March 2010 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
16 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 October 2008 | Accounts made up to 30 April 2008 (1 page) |
2 June 2008 | Return made up to 18/04/08; no change of members (7 pages) |
2 June 2008 | Return made up to 18/04/08; no change of members (7 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Accounts made up to 30 April 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 November 2007 | Resolutions
|
12 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
12 June 2007 | Return made up to 18/04/07; no change of members (7 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Accounts made up to 30 April 2006 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
23 December 2005 | Accounts made up to 30 April 2005 (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
1 September 2005 | Return made up to 18/04/05; full list of members (7 pages) |
1 September 2005 | Return made up to 18/04/05; full list of members (7 pages) |
8 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Accounts made up to 30 April 2004 (2 pages) |
8 February 2005 | Resolutions
|
6 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
13 January 2004 | Accounts made up to 30 April 2003 (2 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Accounts made up to 30 April 2002 (2 pages) |
9 May 2002 | Return made up to 18/04/02; full list of members
|
9 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Return made up to 18/04/01; full list of members (7 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
27 February 2002 | Accounts made up to 30 April 2001 (2 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | £ nc 1000/100000 05/04/01 (1 page) |
27 July 2001 | £ nc 1000/100000 05/04/01 (1 page) |
27 July 2001 | Resolutions
|
30 May 2001 | Accounts made up to 30 April 2000 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 May 2001 | Company name changed print first LIMITED\certificate issued on 16/05/01 (2 pages) |
17 May 2001 | Company name changed print first LIMITED\certificate issued on 16/05/01 (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 10 tythe close chelmsford essex CH1 6SU (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 10 tythe close chelmsford essex CH1 6SU (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
19 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 18/04/00; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 January 2000 | Accounts made up to 30 April 1999 (1 page) |
15 July 1999 | Return made up to 18/04/99; no change of members (4 pages) |
15 July 1999 | Return made up to 18/04/99; no change of members (4 pages) |
27 August 1998 | Accounts made up to 30 April 1998 (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
27 August 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
14 July 1998 | Return made up to 18/04/98; full list of members
|
14 July 1998 | Return made up to 18/04/98; full list of members (6 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 71 bath court bath street london EC1V 9NT (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: 71 bath court bath street london EC1V 9NT (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
18 April 1997 | Incorporation (13 pages) |