Company NameShams International Limited
Company StatusDissolved
Company Number03366484
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Dissolution Date24 July 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMohamed Alaa Eldin Aly Shames
Date of BirthMay 1953 (Born 70 years ago)
NationalityEgyptian
StatusClosed
Appointed14 May 1997(1 week after company formation)
Appointment Duration10 years, 2 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address2a Heaven Green
Ealing Broadway
London
W5 2UU
Secretary NameSaid Eita
NationalityEgyptian
StatusClosed
Appointed08 March 1999(1 year, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address14 Oakley Close
Isleworth
Middlesex
TW7 4HZ
Secretary NameRamy Rashad Ramadin
NationalityBritish
StatusResigned
Appointed14 May 1997(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1998)
RoleCompany Director
Correspondence Address22 Glendean Court
Tysoe Avenue
Enfield
EN3 6DY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2a Heaven Green
Ealing Broadway
London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£121,018
Cash£61
Current Liabilities£201,127

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
1 September 2004Return made up to 07/05/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Registered office changed on 16/01/04 from: 105B crawford street london W1H 1AN (1 page)
22 July 2003Return made up to 07/05/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 May 2002Return made up to 07/05/02; full list of members (6 pages)
4 July 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 July 2000Return made up to 07/05/00; full list of members (6 pages)
26 April 2000Return made up to 07/05/99; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 August 1999Accounts for a small company made up to 31 May 1998 (4 pages)
11 June 1999Registered office changed on 11/06/99 from: 100 crawford street london W1H 1AN (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
3 June 1998Return made up to 07/05/98; full list of members (6 pages)
25 May 1997Ad 14/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 May 1997New director appointed (2 pages)
19 May 1997Registered office changed on 19/05/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 May 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1997Incorporation (18 pages)