Company NameMiddle East Hotels Overseas Company Limited
Company StatusDissolved
Company Number01523721
CategoryPrivate Limited Company
Incorporation Date21 October 1980(43 years, 6 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaryam Abdul Rahman Al Zayani
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBahrain
StatusClosed
Appointed02 February 1996(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressC/O S Nooruddin
PO Box 31515
Bahrain
Foreign
Director NameSamira Abdulla Alzayani
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBahrain
StatusClosed
Appointed02 February 1996(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressC/O S Nooruddin
PO Box 31515
Bahrain
Foreign
Secretary NameSamira Abdulla Alzayani
NationalityBahrain
StatusClosed
Appointed02 February 1996(15 years, 3 months after company formation)
Appointment Duration18 years, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressC/O S Nooruddin
PO Box 31515
Bahrain
Foreign

Location

Registered AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

9 at £1Maryam Abdul Rahman Al Zayani
90.00%
Ordinary
1 at £1Samira Abdulla Zayani
10.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 10
(14 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 10
(14 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 10
(14 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
23 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
20 February 2012Secretary's details changed for Samira Abdulla Zayani on 1 December 2011 (1 page)
20 February 2012Director's details changed for Samira Abdulla Zayani on 1 December 2011 (2 pages)
20 February 2012Secretary's details changed for Samira Abdulla Zayani on 1 December 2011 (1 page)
20 February 2012Director's details changed for Samira Abdulla Zayani on 1 December 2011 (2 pages)
20 February 2012Secretary's details changed for Samira Abdulla Zayani on 1 December 2011 (1 page)
20 February 2012Director's details changed for Samira Abdulla Zayani on 1 December 2011 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (14 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Director and secretary's change of particulars / samira zayani / 01/01/2009 (1 page)
8 April 2009Director's change of particulars / maryam zayani / 01/01/2009 (1 page)
8 April 2009Return made up to 02/02/09; no change of members (5 pages)
8 April 2009Director and secretary's change of particulars / samira zayani / 01/01/2009 (1 page)
8 April 2009Director's change of particulars / maryam zayani / 01/01/2009 (1 page)
8 April 2009Return made up to 02/02/09; no change of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Registered office changed on 19/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
19 May 2008Registered office changed on 19/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
3 April 2008Return made up to 02/02/08; full list of members (5 pages)
3 April 2008Return made up to 02/02/08; full list of members (5 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 02/02/07; full list of members (5 pages)
3 April 2007Return made up to 02/02/07; full list of members (5 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 02/02/06; full list of members (5 pages)
25 April 2006Return made up to 02/02/06; full list of members (5 pages)
25 April 2006Location of register of members (1 page)
16 December 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
16 December 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 March 2005Return made up to 02/02/05; full list of members (5 pages)
9 March 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
9 March 2005Return made up to 02/02/05; full list of members (5 pages)
9 March 2005Total exemption full accounts made up to 31 December 2003 (5 pages)
6 April 2004Return made up to 02/02/04; full list of members (5 pages)
6 April 2004Return made up to 02/02/04; full list of members (5 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
25 November 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
17 February 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 02/02/02; full list of members (6 pages)
29 May 2002Return made up to 02/02/02; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
25 September 2001Resolutions
  • RES13 ‐ Agms 17/09/01
(2 pages)
25 September 2001Resolutions
  • RES13 ‐ Agms 17/09/01
(2 pages)
1 March 2001Return made up to 02/02/01; full list of members (6 pages)
1 March 2001Return made up to 02/02/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (6 pages)
5 June 2000Return made up to 02/02/00; full list of members (5 pages)
5 June 2000Return made up to 02/02/00; full list of members (5 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 May 1999Return made up to 02/02/99; full list of members (5 pages)
24 May 1999Return made up to 02/02/99; full list of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
25 March 1998Return made up to 02/02/98; no change of members (4 pages)
25 March 1998Return made up to 02/02/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (4 pages)
11 July 1997Return made up to 02/02/97; no change of members (4 pages)
11 July 1997Return made up to 02/02/97; no change of members (4 pages)
9 July 1996Return made up to 02/02/91; no change of members (5 pages)
9 July 1996Director resigned (1 page)
9 July 1996Registered office changed on 09/07/96 from: 70 walton road east molesey surrey KT8 0DL (1 page)
9 July 1996Full accounts made up to 31 December 1994 (4 pages)
9 July 1996Return made up to 02/02/94; no change of members (5 pages)
9 July 1996Full accounts made up to 31 December 1995 (4 pages)
9 July 1996Return made up to 02/02/91; no change of members (5 pages)
9 July 1996Return made up to 02/02/96; full list of members (4 pages)
9 July 1996Full accounts made up to 31 December 1994 (4 pages)
9 July 1996Accounts for a small company made up to 31 December 1992 (8 pages)
9 July 1996Full accounts made up to 31 December 1993 (4 pages)
9 July 1996Full accounts made up to 31 December 1993 (4 pages)
9 July 1996Full accounts made up to 31 December 1990 (4 pages)
9 July 1996Return made up to 02/02/95; no change of members (4 pages)
9 July 1996Return made up to 02/02/96; full list of members (4 pages)
9 July 1996Return made up to 02/02/95; no change of members (4 pages)
9 July 1996Full accounts made up to 31 December 1990 (4 pages)
9 July 1996Director resigned (1 page)
9 July 1996Return made up to 02/02/92; no change of members (4 pages)
9 July 1996Registered office changed on 09/07/96 from: 70 walton road east molesey surrey KT8 0DL (1 page)
9 July 1996Return made up to 02/02/93; full list of members (4 pages)
9 July 1996Return made up to 02/02/93; full list of members (4 pages)
9 July 1996Accounts for a small company made up to 31 December 1992 (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (4 pages)
9 July 1996Return made up to 02/02/92; no change of members (4 pages)
9 July 1996Return made up to 02/02/94; no change of members (5 pages)
8 July 1996Restoration by order of the court (2 pages)
8 July 1996Restoration by order of the court (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)