London
W1G 0PG
Director Name | Mr Richard William Bowen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Dr Mohammed Kayed Abdel-Haq |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brook Street London W1K 5DL |
Director Name | Faisal Al Matar |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 28 July 2011(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | PO Box 2212 Safat 13023 Kuwait City Kuwait |
Director Name | Hayder Seddiq Tawfik |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(1 year after company formation) |
Appointment Duration | 3 years (resigned 10 August 2015) |
Role | Investment Director |
Country of Residence | Kuwait |
Correspondence Address | Al-Daw Tower Khalid Ibn Elwaleed Street Kuwait City - Sharq 2152 Safat,1302 |
Director Name | Mr Mark David Newman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor No.4 Millbank London SW1P 3JA |
Registered Address | 17 Old Park Lane Old Park Lane London W1K 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,985 |
Current Liabilities | £1,294,860 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 June 2018 | Appointment of a voluntary liquidator (3 pages) |
5 June 2018 | Declaration of solvency (5 pages) |
5 June 2018 | Resolutions
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 August 2016 | Registered office address changed from 4 Millbank, 4th Floor Westminster London SW1P 3JA to 17 Old Park Lane Old Park Lane London W1K 1QT on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 4 Millbank, 4th Floor Westminster London SW1P 3JA to 17 Old Park Lane Old Park Lane London W1K 1QT on 4 August 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 August 2015 | Termination of appointment of Hayder Seddiq Tawfik as a director on 10 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Nicholas Laurie Clark as a director on 7 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Hayder Seddiq Tawfik as a director on 10 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Nicholas Laurie Clark as a director on 7 August 2015 (2 pages) |
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
12 March 2015 | Termination of appointment of Mark David Newman as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Mark David Newman as a director on 12 March 2015 (1 page) |
28 November 2014 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 4 Millbank, 4Th Floor Westminster London SW1P 3JA on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to 4 Millbank, 4Th Floor Westminster London SW1P 3JA on 28 November 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 April 2014 | Termination of appointment of Faisal Al Matar as a director (1 page) |
29 April 2014 | Termination of appointment of Faisal Al Matar as a director (1 page) |
28 November 2013 | Appointment of Mr Mark David Newman as a director (2 pages) |
28 November 2013 | Appointment of Mr Mark David Newman as a director (2 pages) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
25 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 February 2013 | Termination of appointment of Richard Bowen as a director (1 page) |
21 February 2013 | Termination of appointment of Richard Bowen as a director (1 page) |
6 November 2012 | Appointment of Hayder Seddiq Tawfik as a director (2 pages) |
6 November 2012 | Termination of appointment of Mohammed Abdel-Haq as a director (1 page) |
6 November 2012 | Appointment of Hayder Seddiq Tawfik as a director (2 pages) |
6 November 2012 | Termination of appointment of Mohammed Abdel-Haq as a director (1 page) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
14 September 2011 | Appointment of Faisal Al Matar as a director (3 pages) |
14 September 2011 | Appointment of Faisal Al Matar as a director (3 pages) |
14 September 2011 | Appointment of Dr Mohammed Kayed Abdel-Haq as a director (3 pages) |
14 September 2011 | Appointment of Dr Mohammed Kayed Abdel-Haq as a director (3 pages) |
2 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
2 August 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
26 July 2011 | Incorporation (22 pages) |
26 July 2011 | Incorporation (22 pages) |