Riyadh 11522
Foreign
Director Name | Khalid Saud Al Belehed |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 19 May 2003(5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 February 2006) |
Role | Deputy Manager |
Correspondence Address | PO Box 45711 Riyadh 11522 Foreign |
Secretary Name | Prestons Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2003(5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 February 2006) |
Correspondence Address | Raphael House 226 High Street North London E6 2JA |
Director Name | Mr James Malcolm Swallow |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Clarendon Road South Woodford London E18 2AW |
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | P Elsie Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Scope House 18 Clarendon Road South Woodford London E18 2AW |
Registered Address | 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
1 September 2004 | Return made up to 14/05/04; full list of members (8 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 5 ardmore road south ockendon essex RM15 5TH (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (1 page) |
14 May 2003 | Incorporation (17 pages) |