London
SE1 2RD
Director Name | Mohamed Mahmoud Fahmy Soliman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Egyptian |
Status | Closed |
Appointed | 01 April 2014(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Saudi Arabia |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Secretary Name | Mohamed Mahmoud Fahmy Soliman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mustafa Al-Hejailan |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Businessman-Investor |
Correspondence Address | The Home Of Mustafa Al-Hejailan Raid District PO Box 24893 Riyadh 11476 |
Secretary Name | Mustafa Al-Hejailan |
---|---|
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Role | Businessman-Investor |
Correspondence Address | The Home Of Mustafa Al-Hejailan Raid District PO Box 24893 Riyadh 11476 |
Director Name | Saleh Al Ghul |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 16 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | PO Box No.2 Riyadh 11321 Foreign |
Secretary Name | Saleh Al Ghul |
---|---|
Nationality | Saudi Arabia |
Status | Resigned |
Appointed | 16 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | PO Box No.2 Riyadh 11321 Foreign |
Director Name | Shadi Sanbar |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2014) |
Role | Chief Financial Officer |
Country of Residence | Saudi Arabia |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Secretary Name | Shadi Sanbar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 October 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Kingdom 5-kr-76 LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
20 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
29 April 2014 | Appointment of Mohamed Mahmoud Fahmy Soliman as a secretary (3 pages) |
29 April 2014 | Termination of appointment of Shadi Sanbar as a director (2 pages) |
29 April 2014 | Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages) |
29 April 2014 | Termination of appointment of Shadi Sanbar as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Shadi Sanbar as a director (2 pages) |
29 April 2014 | Termination of appointment of Shadi Sanbar as a secretary (2 pages) |
29 April 2014 | Appointment of Mohamed Mahmoud Fahmy Soliman as a secretary (3 pages) |
29 April 2014 | Appointment of Mohamed Mahmoud Fahmy Soliman as a director (3 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 May 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
14 May 2013 | Amended accounts made up to 31 July 2012 (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
1 August 2011 | Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Po Box 67238 10-18 Union Street London SE1P 4DL United Kingdom on 1 August 2011 (1 page) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
28 April 2011 | Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 11 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 11 March 2011 (2 pages) |
28 April 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 28 April 2011 (1 page) |
28 April 2011 | Secretary's details changed for Shadi Sanbar on 11 March 2011 (1 page) |
28 April 2011 | Director's details changed for Shadi Sanbar on 11 March 2011 (2 pages) |
28 April 2011 | Director's details changed for Shadi Sanbar on 11 March 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Shadi Sanbar on 11 March 2011 (1 page) |
28 April 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 28 April 2011 (1 page) |
8 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
28 April 2010 | Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
28 April 2010 | Director's details changed for Hrh Prince Alwaleed Bin Tala Bin Abdulaziz Al Saud on 7 April 2010 (3 pages) |
28 April 2010 | Secretary's details changed for Shadi Sanbar on 7 April 2010 (3 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Termination of appointment of Saleh Al Ghul as a director (1 page) |
26 February 2010 | Termination of appointment of Saleh Al Ghul as a director (1 page) |
26 February 2010 | Termination of appointment of Saleh Al Ghul as a secretary (1 page) |
26 February 2010 | Termination of appointment of Saleh Al Ghul as a secretary (1 page) |
6 June 2009 | Group of companies' accounts made up to 31 July 2008 (15 pages) |
6 June 2009 | Group of companies' accounts made up to 31 July 2008 (15 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
4 November 2008 | Director and secretary appointed shadi sanbar (2 pages) |
4 November 2008 | Director and secretary appointed shadi sanbar (2 pages) |
22 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
22 July 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
15 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
15 March 2008 | Return made up to 29/01/08; full list of members (3 pages) |
24 September 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
24 September 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
29 June 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 June 2007 | Return made up to 29/01/07; full list of members (2 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (45 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
22 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
4 April 2005 | Return made up to 29/01/05; full list of members (3 pages) |
4 April 2005 | Return made up to 29/01/05; full list of members (3 pages) |
22 November 2004 | Amended group of companies' accounts made up to 31 December 2003 (26 pages) |
22 November 2004 | Amended group of companies' accounts made up to 31 December 2003 (26 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
9 August 2004 | Return made up to 29/01/04; full list of members (5 pages) |
9 August 2004 | Return made up to 29/01/04; full list of members (5 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
23 July 2003 | Registered office changed on 23/07/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
23 July 2003 | Return made up to 29/01/03; full list of members (6 pages) |
23 July 2003 | Return made up to 29/01/03; full list of members (6 pages) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (3 pages) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (3 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
28 May 2002 | Return made up to 29/01/02; no change of members (4 pages) |
28 May 2002 | Return made up to 29/01/02; no change of members (4 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 180 strand london WC2R 1BL (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 180 strand london WC2R 1BL (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 20 old bailey london EC4M 7BH (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 20 old bailey london EC4M 7BH (1 page) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
29 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
12 March 2001 | Return made up to 29/01/01; full list of members
|
12 March 2001 | Return made up to 29/01/01; full list of members
|
2 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
12 May 2000 | Return made up to 29/01/00; full list of members
|
12 May 2000 | Return made up to 29/01/00; full list of members
|
3 February 2000 | Full group accounts made up to 31 December 1998 (21 pages) |
3 February 2000 | Full group accounts made up to 31 December 1998 (21 pages) |
14 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
26 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
27 March 1998 | Ad 02/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 March 1998 | Particulars of contract relating to shares (3 pages) |
27 March 1998 | Ad 02/02/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 March 1998 | Particulars of contract relating to shares (3 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
13 February 1998 | New secretary appointed;new director appointed (3 pages) |
13 February 1998 | New secretary appointed;new director appointed (3 pages) |
13 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
13 February 1998 | New director appointed (3 pages) |
29 January 1998 | Incorporation (16 pages) |
29 January 1998 | Incorporation (16 pages) |