Verdun Street, Ain El Tineh
Beirut
Lebanon
Director Name | Walid Haroun |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 March 2004) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parklands Close London SW14 7EH |
Director Name | Jihad Zambarakji |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 04 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | Design Building Abdallah Machnouk Street Beirut Lebanon |
Secretary Name | Walid Haroun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 March 2004) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parklands Close London SW14 7EH |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 2 Parklands Close London SW14 7EH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 October 2002 | Resolutions
|
8 October 2002 | Memorandum and Articles of Association (18 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | New director appointed (1 page) |
16 July 2002 | New secretary appointed;new director appointed (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
7 June 2002 | Incorporation (17 pages) |