Company NameArab Motoring & Publishing Associates Limited
Company StatusDissolved
Company Number04018395
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameArab Motoring Publishing Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOthman Al-Omeir
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleChairman
Correspondence AddressThe Penthouse
Collier House 163-169 Brompton Road
London
SW3 1PY
Secretary NameMr Emile Isaac
NationalityBritish
StatusClosed
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShlama
Woodlands Road East
Wentworth Virginia Water
Surrey
GU25 4PH
Director NameHanan Bou-Ghanem
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 06 August 2008)
RoleHousewife
Correspondence Address37 The Manor Drive
Worcester Park
Surrey
KT4 7LG
Director NameDr Raymond Kare
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2005)
RoleEngineer
Correspondence Address9 Elm Park Road
Pinner
Middlesex
HA5 3LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
10 November 2007Application for striking-off (1 page)
23 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 July 2006Return made up to 21/06/06; full list of members (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 September 2005Return made up to 21/06/05; full list of members (6 pages)
29 March 2005Director resigned (1 page)
11 August 2004Return made up to 21/06/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 January 2004Secretary's particulars changed (1 page)
24 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 July 2003Return made up to 21/06/03; full list of members (6 pages)
29 July 2003Director's particulars changed (1 page)
6 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
17 July 2001Registered office changed on 17/07/01 from: capital court capital interchange way, brentford middlesex TW8 0EX (1 page)
17 July 2001Return made up to 21/06/01; full list of members (7 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Ad 21/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 2001Company name changed arab motoring publishing associa tes LIMITED\certificate issued on 02/02/01 (2 pages)
17 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
17 January 2001Location of register of members (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)