Company NameKhalifa Television (KTV) Ltd
Company StatusDissolved
Company Number03803988
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)
Previous NameNoah's Ark (UK) Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameRafik Adelmoumen Khelifa
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAlgerian
StatusClosed
Appointed20 December 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address67 Putney Wharf Tower
Brewhouse Lane
Putney
SW15 2JQ
Secretary NameRafik Adelmoumen Khelifa
NationalityAlgerian
StatusClosed
Appointed20 December 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address67 Putney Wharf Tower
Brewhouse Lane
Putney
SW15 2JQ
Director NameBrenda Glennon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(1 day after company formation)
Appointment Duration1 year, 12 months (resigned 05 July 2001)
RoleCompany Director
Correspondence Address24 Courtleet Drive
Erith
Kent
DA8 3NB
Secretary NameMark Glennon
NationalityBritish
StatusResigned
Appointed09 July 1999(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address24 Courtleet Drive
Erith
Kent
DA8 3NB
Director NameMr Amid Yussouf
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2002)
RoleCompany Director
Correspondence Address66 Craven Park Road
London
NW10 4AE
Secretary NameMr Falak Yussouf
NationalityBritish
StatusResigned
Appointed08 July 2001(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2002)
RoleSecretary
Correspondence Address66 Craven Park Road
London
NW10 4AE
Director NameFatima Benhouhou
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(3 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence Address48 Ravenswood Avenue
Tolworth
Surbiton
Surrey
KT6 7NP
Secretary NameMr Robert Pallas McGuire
NationalityBritish
StatusResigned
Appointed03 September 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Casterbridge Way
Gillingham
Dorset
SP8 4FG
Director NameSalim Moylay Ali Bouabdellah
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAlgerian
StatusResigned
Appointed31 December 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address6 Rue Gaddouche
Hydra
Algiers 16305
Algeria
Director NameHanadi Al Haffar
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2005)
RoleCompany Director
Correspondence Address57 Holly Gardens
West Drayton
Middlesex
UB7 9PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address67 Putney Wharf Tower
Brewhouse Lane
Putney
SW15 2JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 December 2006First Gazette notice for compulsory strike-off (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
7 June 2005Total exemption full accounts made up to 31 July 2003 (13 pages)
18 April 2005Director resigned (1 page)
17 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(7 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Director resigned (1 page)
25 May 2004Secretary resigned;director resigned (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/04
(6 pages)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002New director appointed (2 pages)
18 August 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
18 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 118 plash drive stevenage hertfordshire SG1 1LL (1 page)
16 August 2002New secretary appointed (2 pages)
5 June 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
21 September 2000Return made up to 08/07/00; full list of members (6 pages)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
7 July 2000New director appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (12 pages)