Dammam
31461
Saudi Arabia
Director Name | Mohammad Tariq Barlas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 28 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 October 2013) |
Role | Vice Chairman |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 2705 Dammam Dammam 31461 Saudi Arabia |
Director Name | Mr Jassim Abbas |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 11 January 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 October 2013) |
Role | Business Strategy |
Country of Residence | Saudi Arabia |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Nadeem Khalid Awan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 11 January 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 October 2013) |
Role | Corporate Finance |
Country of Residence | Saudi Arabia |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Mr Hari Kambo |
---|---|
Status | Closed |
Appointed | 31 December 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 October 2013) |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Saeed Hassan Khan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Water's Edge Maidstone Kent ME15 6SG |
Secretary Name | Krishan Attawar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2009) |
Role | Company Director |
Correspondence Address | 17 Belmont Close Maidstone Kent ME16 9DY |
Director Name | Mohammad Imran Agha |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 11 January 2010) |
Role | Gen. Manager |
Country of Residence | Saudi Arabia |
Correspondence Address | 5/Ii Street No 27 Phase V Ext Dha Karachi Sind Foreign |
Secretary Name | Mr Martin Garratt |
---|---|
Status | Resigned |
Appointed | 05 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Wellmarsh Sheerness Kent ME12 1TH |
Director Name | Mr Jassim Abbas |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 11 January 2010(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 2010) |
Role | Business Strategy |
Country of Residence | Saudi Arabia |
Correspondence Address | Wellmarsh Sheerness Kent ME12 1TH |
Director Name | Mr Jeffrey Lou Peanick |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Wellmarsh Sheerness Kent ME12 1TH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Thamesteel Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved following liquidation (1 page) |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2013 | Notice of move from Administration to Dissolution on 22 July 2013 (9 pages) |
29 July 2013 | Notice of move from Administration to Dissolution (9 pages) |
15 July 2013 | Administrator's progress report to 4 June 2013 (10 pages) |
15 July 2013 | Administrator's progress report to 4 June 2013 (10 pages) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
15 July 2013 | Administrator's progress report to 4 June 2013 (10 pages) |
15 July 2013 | Notice of extension of period of Administration (1 page) |
2 January 2013 | Notice of extension of period of Administration (11 pages) |
2 January 2013 | Notice of extension of period of Administration (11 pages) |
4 September 2012 | Administrator's progress report to 29 July 2012 (10 pages) |
4 September 2012 | Administrator's progress report to 29 July 2012 (10 pages) |
16 April 2012 | Result of meeting of creditors (1 page) |
16 April 2012 | Result of meeting of creditors (1 page) |
26 March 2012 | Statement of administrator's proposal (18 pages) |
26 March 2012 | Statement of administrator's proposal (18 pages) |
10 February 2012 | Registered office address changed from Wellmarsh Sheerness, Kent ME12 1TH on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from Wellmarsh Sheerness, Kent ME12 1th on 10 February 2012 (2 pages) |
3 February 2012 | Appointment of an administrator (1 page) |
3 February 2012 | Appointment of an administrator (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 June 2011 | Full accounts made up to 31 December 2009 (16 pages) |
7 June 2011 | Full accounts made up to 31 December 2009 (16 pages) |
15 March 2011 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2011-03-15
|
24 January 2011 | Termination of appointment of Martin Garratt as a secretary (1 page) |
24 January 2011 | Appointment of Mr Hari Kambo as a secretary (1 page) |
24 January 2011 | Termination of appointment of Martin Garratt as a secretary (1 page) |
24 January 2011 | Appointment of Mr Hari Kambo as a secretary (1 page) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2010 | Termination of appointment of Jeffrey Peanick as a director (1 page) |
12 July 2010 | Termination of appointment of Jeffrey Peanick as a director (1 page) |
14 April 2010 | Appointment of Mr Jeffrey Lou Peanick as a director (2 pages) |
14 April 2010 | Appointment of Mr Jeffrey Lou Peanick as a director (2 pages) |
29 March 2010 | Termination of appointment of Jassim Abbas as a director (1 page) |
29 March 2010 | Termination of appointment of Mohammad Agha as a director (1 page) |
29 March 2010 | Appointment of Mr Jassim Abbas as a director (2 pages) |
29 March 2010 | Termination of appointment of Saeed Khan as a director (1 page) |
29 March 2010 | Appointment of Mr Jassim Abbas as a director (2 pages) |
29 March 2010 | Termination of appointment of Jassim Abbas as a director (1 page) |
29 March 2010 | Appointment of Mr Jassim Abbas as a director (2 pages) |
29 March 2010 | Termination of appointment of Mohammad Agha as a director (1 page) |
29 March 2010 | Termination of appointment of Saeed Khan as a director (1 page) |
29 March 2010 | Appointment of Mr Nadeem Khalid Awan as a director (2 pages) |
29 March 2010 | Appointment of Mr Jassim Abbas as a director (2 pages) |
29 March 2010 | Appointment of Mr Nadeem Khalid Awan as a director (2 pages) |
25 February 2010 | Director's details changed for Mohammad Tariq Barlas on 16 November 2009 (2 pages) |
25 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Termination of appointment of Krishan Attawar as a secretary (1 page) |
25 February 2010 | Termination of appointment of Krishan Attawar as a secretary (1 page) |
25 February 2010 | Director's details changed for Dr Hilal Hussain Saleh Al Tuwairqi on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Dr Hilal Hussain Saleh Al Tuwairqi on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mohammad Imran Agha on 23 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mohammad Tariq Barlas on 16 November 2009 (2 pages) |
25 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Mohammad Imran Agha on 23 February 2010 (2 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
10 December 2009 | Appointment of Mr Martin Garratt as a secretary (1 page) |
10 December 2009 | Appointment of Mr Martin Garratt as a secretary (1 page) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
5 March 2009 | Return made up to 16/11/08; full list of members (4 pages) |
5 March 2009 | Return made up to 16/11/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
29 May 2008 | Return made up to 16/11/07; full list of members (4 pages) |
29 May 2008 | Return made up to 16/11/07; full list of members (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 October 2007 | Particulars of mortgage/charge (8 pages) |
11 October 2007 | Particulars of mortgage/charge (8 pages) |
13 March 2007 | Return made up to 16/11/06; full list of members (8 pages) |
13 March 2007 | Return made up to 16/11/06; full list of members (8 pages) |
6 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (7 pages) |
8 August 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (1 page) |
16 November 2005 | Incorporation (12 pages) |
16 November 2005 | Incorporation (12 pages) |