Almokhtar Street
Tripoli
Foreign
Director Name | Ramadan G M El Sabae |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Libyanh |
Status | Closed |
Appointed | 08 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 January 2006) |
Role | Comms Engineer |
Correspondence Address | PO Box 93171 Almokhtar Street Tripoli Foreign |
Director Name | Mohamed Abu Baker Younes Jaber |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Libyanh |
Status | Closed |
Appointed | 08 February 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 January 2006) |
Role | Comms Engineer |
Correspondence Address | PO Box 93171 Almokhtar Street Tripoli Foreign |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Wilsons Corner 1st Floor 1-5 Ingrove Road Brentwood Essex CM15 8AP |
Director Name | Marriotts Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2002(8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 January 2006) |
Correspondence Address | Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Director Name | Andrew John Sime |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2004 | Return made up to 16/07/03; full list of members (9 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 May 2003 | Resolutions
|
11 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
23 October 2002 | Return made up to 16/07/02; full list of members (8 pages) |
16 June 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Ad 08/02/02--------- £ si 2@1=2 £ ic 998/1000 (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Ad 17/03/02--------- £ si 997@1=997 £ ic 1/998 (2 pages) |
13 May 2002 | Director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: the old county court 2 high street brentwood essex CM14 4AB (1 page) |
17 April 2002 | Secretary's particulars changed (1 page) |
16 July 2001 | Incorporation (17 pages) |