Company NameMast Media Limited
Company StatusDissolved
Company Number03978715
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameZaghlul Limited

Business Activity

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

Directors

Director NameMr Julian Garner Freeston
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMs Sarah Jane Gregson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Roderick Waldemar Lisle Henwood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameLouise Ann Baulch
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Director NameMr Mark Nicholas Baker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 September 2013)
RoleProducer And Presenter
Country of ResidenceUnited Kingdom
Correspondence Address15 Barham Road
Wimbledon
London
SW20 0EX
Director NameMr Stephen John Newton Havers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 September 2013)
RoleProducer & Writer
Country of ResidenceUnited Kingdom
Correspondence Address58 Crescent Road
Kingston
KT2 7RF
Secretary NameMr Stephen John Newton Havers
NationalityBritish
StatusResigned
Appointed20 June 2000(2 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2010)
RoleProducer & Writer
Country of ResidenceUnited Kingdom
Correspondence Address58 Crescent Road
Kingston
KT2 7RF
Director NameMr Laurent Francois Georges Boissel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Bis Du Avenue Lily
La Celle
Saint Cloud 78170
France
Director NameMr Patrick Bengt Svensk
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed13 October 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOrrspelsvagen 31
167 66
Bromma
Sweden
Director NameGiorgio Gori
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address34/B Via Porta Dipinta
Bergamo
Italy
Secretary NameJulian Garner Freeston
NationalityBritish
StatusResigned
Appointed01 June 2010(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2013)
RoleCompany Director
Correspondence Address1 Ariel Way
London
W12 7SL
Director NameMs Joely Bryn Fether
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Matthew John Frank
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr David Vincent Mutrie Frank
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMr Tim David Breadin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 20 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
Director NameMarc-Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed15 October 2013(13 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF

Location

Registered AddressGloucester Building Kensington Village
Avonmore Road
London
W14 8RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

3.8k at £1Zodiak Media Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,279
Net Worth-£916,944
Current Liabilities£966,925

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
22 August 2015Application to strike the company off the register (3 pages)
22 August 2015Application to strike the company off the register (3 pages)
18 August 2015Consolidation of shares on 22 July 2015 (5 pages)
18 August 2015Consolidation of shares on 22 July 2015 (5 pages)
5 August 2015Solvency Statement dated 24/07/15 (1 page)
5 August 2015Statement of capital on 5 August 2015
  • GBP 1
(4 pages)
5 August 2015Statement by Directors (1 page)
5 August 2015Statement by Directors (1 page)
5 August 2015Statement of capital on 5 August 2015
  • GBP 1
(4 pages)
5 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2015Solvency Statement dated 24/07/15 (1 page)
5 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 August 2015Statement of capital on 5 August 2015
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,750
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 979,624
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,750
(4 pages)
4 August 2015Statement of capital following an allotment of shares on 22 July 2015
  • GBP 979,624
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,750
(4 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The company be authorised to effect the consolidation of 375,000 ord shrs of &0.01 each in the capital of the company to 3,750 ord shrs of £1.00 each. 22/07/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
3 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The company be authorised to effect the consolidation of 375,000 ord shrs of &0.01 each in the capital of the company to 3,750 ord shrs of £1.00 each. 22/07/2015
(12 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,750
(5 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,750
(5 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3,750
(5 pages)
7 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
7 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
7 October 2014Termination of appointment of Tim David Breadin as a director on 23 July 2014 (1 page)
7 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
7 October 2014Appointment of Roderick Waldemar Lisle Henwood as a director on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Marc-Antoine D'halluin as a director on 1 September 2014 (1 page)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
23 September 2014Full accounts made up to 31 December 2013 (18 pages)
27 February 2014Appointment of Mr Tim David Breadin as a director (2 pages)
27 February 2014Appointment of Ms Sarah Jane Gregson as a director (2 pages)
27 February 2014Appointment of Ms Sarah Jane Gregson as a director (2 pages)
27 February 2014Termination of appointment of Matthew Frank as a director (1 page)
27 February 2014Appointment of Mr Tim David Breadin as a director (2 pages)
27 February 2014Termination of appointment of Matthew Frank as a director (1 page)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,750
(5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,750
(5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,750
(5 pages)
22 October 2013Termination of appointment of David Frank as a director (1 page)
22 October 2013Termination of appointment of David Frank as a director (1 page)
22 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
22 October 2013Appointment of Marc-Antoine D'halluin as a director (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 September 2013Full accounts made up to 31 December 2012 (17 pages)
6 September 2013Termination of appointment of Mark Baker as a director (1 page)
6 September 2013Termination of appointment of Mark Baker as a director (1 page)
6 September 2013Termination of appointment of Stephen Havers as a director (1 page)
6 September 2013Termination of appointment of Stephen Havers as a director (1 page)
28 May 2013Satisfaction of charge 1 in full (1 page)
28 May 2013Satisfaction of charge 1 in full (1 page)
28 March 2013Termination of appointment of Tim Breadin as a director (1 page)
28 March 2013Termination of appointment of Julian Freeston as a secretary (1 page)
28 March 2013Termination of appointment of Joely Fether as a director (1 page)
28 March 2013Termination of appointment of Tim Breadin as a director (1 page)
28 March 2013Termination of appointment of Julian Freeston as a secretary (1 page)
28 March 2013Appointment of Mr Tim Breadin as a director (2 pages)
28 March 2013Termination of appointment of Julian Freeston as a secretary (1 page)
28 March 2013Appointment of Mr Tim Breadin as a director (2 pages)
28 March 2013Termination of appointment of Joely Fether as a director (1 page)
28 March 2013Termination of appointment of Julian Freeston as a secretary (1 page)
28 March 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
28 March 2013Appointment of Mr David Vincent Mutrie Frank as a director (2 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
25 September 2012Full accounts made up to 31 December 2011 (19 pages)
29 December 2011Full accounts made up to 31 December 2010 (18 pages)
29 December 2011Full accounts made up to 31 December 2010 (18 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
24 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
17 May 2011Appointment of Mr Matthew John Frank as a director (2 pages)
17 May 2011Appointment of Mr Matthew John Frank as a director (2 pages)
28 April 2011Termination of appointment of Laurent Boissel as a director (1 page)
28 April 2011Termination of appointment of Giorgio Gori as a director (1 page)
28 April 2011Registered office address changed from 1 Ariel Way London W12 7SL on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 1 Ariel Way London W12 7SL on 28 April 2011 (1 page)
28 April 2011Appointment of Mrs Joely Bryn Fether as a director (2 pages)
28 April 2011Termination of appointment of Giorgio Gori as a director (1 page)
28 April 2011Appointment of Mr Julian Garner Freeston as a director (2 pages)
28 April 2011Termination of appointment of Laurent Boissel as a director (1 page)
28 April 2011Appointment of Mrs Joely Bryn Fether as a director (2 pages)
28 April 2011Appointment of Mr Julian Garner Freeston as a director (2 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
10 January 2011Full accounts made up to 31 December 2009 (16 pages)
10 January 2011Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Termination of appointment of Patrick Svensk as a director (1 page)
21 September 2010Termination of appointment of Patrick Svensk as a director (1 page)
5 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
5 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Mr Stephen John Newton Havers on 20 April 2010 (2 pages)
2 July 2010Director's details changed for Giorgio Gori on 20 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Stephen John Newton Havers on 20 April 2010 (2 pages)
2 July 2010Director's details changed for Giorgio Gori on 20 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Mark Nicholas Baker on 20 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Mark Nicholas Baker on 20 April 2010 (2 pages)
7 June 2010Registered office address changed from Moore Stephens Llp 1-3 Snow Hill London EC1A 2DH on 7 June 2010 (2 pages)
7 June 2010Termination of appointment of Stephen Havers as a secretary (2 pages)
7 June 2010Appointment of Julian Garner Freeston as a secretary (3 pages)
7 June 2010Appointment of Julian Garner Freeston as a secretary (3 pages)
7 June 2010Registered office address changed from Moore Stephens Llp 1-3 Snow Hill London EC1A 2DH on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from Moore Stephens Llp 1-3 Snow Hill London EC1A 2DH on 7 June 2010 (2 pages)
7 June 2010Termination of appointment of Stephen Havers as a secretary (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
22 May 2009Return made up to 20/04/09; full list of members (7 pages)
22 May 2009Return made up to 20/04/09; full list of members (7 pages)
12 December 2008Registered office changed on 12/12/2008 from room 112A south block teddington studios teddington middlesex TW11 9NT (1 page)
12 December 2008Registered office changed on 12/12/2008 from room 112A south block teddington studios teddington middlesex TW11 9NT (1 page)
27 October 2008Director appointed laurent francois georges boissel (2 pages)
27 October 2008Director appointed laurent francois georges boissel (2 pages)
27 October 2008Director appointed giorgio gori (3 pages)
27 October 2008Director appointed patrick bengt svensk (2 pages)
27 October 2008Director appointed giorgio gori (3 pages)
27 October 2008Director appointed patrick bengt svensk (2 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 15/10/2008
(31 pages)
23 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 15/10/2008
(31 pages)
23 October 2008Registered office changed on 23/10/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page)
17 October 2008Statement of affairs (7 pages)
17 October 2008Ad 26/09/08\gbp si [email protected]=750\gbp ic 3000/3750\ (2 pages)
17 October 2008Ad 26/09/08\gbp si [email protected]=750\gbp ic 3000/3750\ (2 pages)
17 October 2008Ad 26/09/08\gbp si 2900@1=2900\gbp ic 100/3000\ (2 pages)
17 October 2008Statement of affairs (7 pages)
17 October 2008Statement of affairs (6 pages)
17 October 2008Statement of affairs (6 pages)
17 October 2008Ad 26/09/08\gbp si 2900@1=2900\gbp ic 100/3000\ (2 pages)
8 October 2008S-div (1 page)
8 October 2008S-div (1 page)
8 October 2008Nc inc already adjusted 26/09/08 (1 page)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2008Resolutions
  • RES13 ‐ Subdivision 26/09/2008
(1 page)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 October 2008Nc inc already adjusted 26/09/08 (1 page)
8 October 2008Resolutions
  • RES13 ‐ Subdivision 26/09/2008
(1 page)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 20/04/08; full list of members (4 pages)
6 May 2008Return made up to 20/04/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 20/04/07; full list of members (7 pages)
14 May 2007Return made up to 20/04/07; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 20/04/06; full list of members (7 pages)
5 May 2006Return made up to 20/04/06; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 April 2004Return made up to 20/04/04; full list of members (7 pages)
26 April 2004Return made up to 20/04/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
28 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
1 December 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
1 December 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
19 April 2002Return made up to 20/04/02; full list of members (6 pages)
19 April 2002Return made up to 20/04/02; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
13 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Ad 20/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
13 July 2000New director appointed (2 pages)
7 July 2000Company name changed zaghlul LIMITED\certificate issued on 10/07/00 (2 pages)
7 July 2000Company name changed zaghlul LIMITED\certificate issued on 10/07/00 (2 pages)
20 April 2000Incorporation (21 pages)
20 April 2000Incorporation (21 pages)