Company NameSalhia (UK) Limited
DirectorYazid Shammout
Company StatusDissolved
Company Number03437792
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 6 months ago)
Previous NameTrushelfco (No.2294) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Yazid Shammout
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed11 December 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressRichtweg 9
31275 Lehrte
Germany
Foreign
Secretary NameTrusec Limited (Corporation)
StatusCurrent
Appointed22 September 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameGhazi Alnafisi
Date of BirthNovember 1941 (Born 82 years ago)
NationalityKuwaiti
StatusResigned
Appointed11 December 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 1999)
RoleBusinessman
Country of ResidenceKuwait
Correspondence AddressHouse 53
Street Yousef Al Nusif
Abdullah Al Salem
Kuwait
Director NameSipria Rothermund
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 July 1999(1 year, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2000)
RoleAccountant
Correspondence AddressKampistr 6
Hiedesheim 31141
Foreign
Germany

Location

Registered Address1 Surrey Street
London
WC2R 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£12,686,000
Gross Profit£5,392,000
Net Worth£705,000
Cash£1,644,000
Current Liabilities£11,814,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 July 2002Dissolved (1 page)
29 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (6 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
14 February 2000Registered office changed on 14/02/00 from: 35 basinghall street london EC2V 5DB (1 page)
11 February 2000Director resigned (1 page)
10 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 2000Appointment of a voluntary liquidator (1 page)
10 February 2000Declaration of solvency (3 pages)
26 July 1999Full group accounts made up to 31 December 1998 (18 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
27 April 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
16 October 1998Return made up to 22/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998£ nc 100/1550000 18/02/98 (1 page)
20 February 1998Ad 18/02/98--------- £ si 1549988@1=1549988 £ ic 2/1549990 (2 pages)
20 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
11 December 1997Company name changed trushelfco (no.2294) LIMITED\certificate issued on 11/12/97 (2 pages)
22 September 1997Incorporation (19 pages)