Block 1 Street 14 House 29
Safat 13130
Kuwait 26972
Foreign
Director Name | Mr Richard Gear Thomas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 April Grove Warsash Southampton Hampshire SO31 7SL |
Director Name | Abdullah Al-Essa |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Kuwaiti |
Status | Closed |
Appointed | 19 June 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 December 2010) |
Role | Chief Financial Officer |
Correspondence Address | 38 2nd Street Block 3 Mishrif Kuwait |
Director Name | Hosam Nasser Al Muzaiel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Role | Ass Deputy Managing Director |
Correspondence Address | Al Surra Block 4 Street 16 House 30 Safat 13130 Kuwait 26972 Foreign |
Secretary Name | Lmg Services Limited Lmg Services Limited |
---|---|
Status | Resigned |
Appointed | 13 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 March 2009) |
Role | Corporate Company Secretary |
Correspondence Address | 2-4 Great Eastern Street London EC2A 3NT |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | 41 Lothbury London EC2R 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2010 | Withdraw the company strike off application (2 pages) |
3 June 2010 | Withdraw the company strike off application (2 pages) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
28 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 March 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 March 2009 | Appointment Terminated Secretary lmg lmg services LIMITED (1 page) |
19 March 2009 | Appointment terminated secretary lmg lmg services LIMITED (1 page) |
13 January 2009 | Nc inc already adjusted 01/12/08 (1 page) |
13 January 2009 | Appointment Terminated Director hosam al muzaiel (1 page) |
13 January 2009 | Ad 01/12/08 gbp si 30000@1=30000 gbp ic 300000/330000 (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Memorandum and Articles of Association (7 pages) |
13 January 2009 | Appointment terminated director hosam al muzaiel (1 page) |
13 January 2009 | Nc inc already adjusted 01/12/08 (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Memorandum and Articles of Association (7 pages) |
13 January 2009 | Ad 01/12/08\gbp si 30000@1=30000\gbp ic 300000/330000\ (2 pages) |
21 July 2008 | Director appointed abdullah al-essa (1 page) |
21 July 2008 | Director appointed abdullah al-essa (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 May 2008 | Secretary appointed lmg services LIMITED lmg services LIMITED (1 page) |
14 May 2008 | Secretary appointed lmg services LIMITED lmg services LIMITED (1 page) |
13 May 2008 | Appointment Terminated Secretary norose company secretarial services LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary norose company secretarial services LIMITED (1 page) |
7 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
7 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
4 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 3 more london riverside london SE1 2AQ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 3 more london riverside london SE1 2AQ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: kempson house camomile street london EC3A 7AN (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: kempson house camomile street london EC3A 7AN (1 page) |
9 March 2007 | Incorporation (22 pages) |
9 March 2007 | Incorporation (22 pages) |