Riyadh 11474
Kingdom Of Saudi Arabia
Director Name | Mr Abdulrahman Awadh Alshalwi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 29 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 March 2016) |
Role | General Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | Level 33 25 Canada Square Canary Wharf London E14 5LB |
Secretary Name | Bluecharcoal Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 March 2016) |
Correspondence Address | Level 33 25 Canada Square Canary Wharf London E14 5LB |
Director Name | Jaysan Appadu |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Rhodrons Avenue Chessington Surrey KT9 1BA |
Director Name | Ms Maureen Anne Caveley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2010(7 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 January 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Level 33 25 Canada Square Canary Wharf London E14 5LB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 2010) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Level 33 25 Canada Square Canary Wharf London E14 5LB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Formacompany Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Appointment of Mr Abdulrahman Awadh Alshalwi as a director on 29 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Abdulrahman Awadh Alshalwi as a director on 29 January 2015 (2 pages) |
29 January 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
26 January 2015 | Appointment of Mr Waleed Mohammed Alghanim as a director on 23 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Waleed Mohammed Alghanim as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Bluecharcoal Ltd as a secretary on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to C/O Bluecharcoal Ltd Level 33 25 Canada Square Canary Wharf London E14 5LB on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Maureen Anne Caveley as a director on 23 January 2015 (1 page) |
23 January 2015 | Appointment of Bluecharcoal Ltd as a secretary on 23 January 2015 (2 pages) |
23 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 January 2015 | Termination of appointment of Maureen Anne Caveley as a director on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to C/O Bluecharcoal Ltd Level 33 25 Canada Square Canary Wharf London E14 5LB on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Uk Company Secretaries Limited as a secretary on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Uk Company Secretaries Limited as a secretary on 23 January 2015 (1 page) |
23 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
30 April 2014 | Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 30 April 2014 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
4 June 2013 | Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 4 June 2013 (1 page) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Uk Company Secretaries Limited on 24 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Appointment of Ms Maureen Anne Caveley as a director (2 pages) |
10 August 2010 | Appointment of Ms Maureen Anne Caveley as a director (2 pages) |
10 August 2010 | Secretary's details changed for Uk Company Secretaries Limited on 24 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Termination of appointment of Uk Incorporations Limited as a director (1 page) |
9 August 2010 | Termination of appointment of Uk Incorporations Limited as a director (1 page) |
30 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
28 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 August 2004 | Director resigned (2 pages) |
9 August 2004 | Return made up to 24/07/04; full list of members
|
9 August 2004 | New director appointed (4 pages) |
9 August 2004 | Director resigned (2 pages) |
9 August 2004 | Return made up to 24/07/04; full list of members
|
9 August 2004 | New director appointed (4 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
24 July 2003 | Incorporation (14 pages) |
24 July 2003 | Incorporation (14 pages) |