P.O. Box 52919
Jeddah 21573
Saudi Arabia
Secretary Name | Mr Graham Neville Jaffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Highcroft Gardens London NW11 0LX |
Director Name | Mahmoud Taha |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Highlands Avenue Acton London Greater London W3 6ET |
Director Name | Meswer Tarazoni |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 27 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 37 Trinity Church Road London E13 8ET |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Hassan Zaghloul |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 07 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2006) |
Role | Businessman |
Correspondence Address | The Penthouse Consort Lodge 34-35 Prince Albert Court London NW8 7LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
8 at £1 | Executors Of Hisham Ali Hafiz 80.00% Ordinary |
---|---|
2 at £1 | Rysaffe International Services LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£321,214 |
Cash | £16,904 |
Current Liabilities | £338,118 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 May 2002 | Delivered on: 9 May 2002 Persons entitled: Saudi American Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for Mohammed Hafiz on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mohammed Hafiz on 1 October 2009 (2 pages) |
15 September 2010 | Director's details changed for Mohammed Hafiz on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 March 2009 | Secretary appointed graham neville jaffe (2 pages) |
6 March 2009 | Appointment terminated secretary bibi ally (1 page) |
6 March 2009 | Secretary appointed graham neville jaffe (2 pages) |
6 March 2009 | Appointment terminated secretary bibi ally (1 page) |
20 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
20 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 17/08/06; full list of members (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
8 September 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
8 September 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
18 May 2005 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
18 May 2005 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
17 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Resolutions
|
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Memorandum and Articles of Association (13 pages) |
17 November 2003 | Memorandum and Articles of Association (13 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (6 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
4 November 2002 | Return made up to 17/08/02; full list of members (6 pages) |
4 November 2002 | Return made up to 17/08/02; full list of members (6 pages) |
28 August 2002 | Location of register of members (1 page) |
28 August 2002 | Location of register of members (1 page) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
19 April 2002 | Ad 09/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 April 2002 | Ad 09/04/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 21 saint thomas street bristol avon BS1 6JS (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
17 August 2001 | Incorporation (13 pages) |
17 August 2001 | Incorporation (13 pages) |