Building Zayed 1st Street
Abu Dhabi
Foreign
Director Name | Jossette Safi |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 07 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | PO Box 41318 The Abu Dhabi Motors Buiding Zayed 1st Street Abu Dhabi Foreign |
Secretary Name | Jossette Safi |
---|---|
Nationality | Lebanese |
Status | Closed |
Appointed | 07 October 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 July 2001) |
Role | Company Director |
Correspondence Address | PO Box 41318 The Abu Dhabi Motors Buiding Zayed 1st Street Abu Dhabi Foreign |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 100 Barbirolli Square Manchester Lancashire M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
6 December 1999 | Company name changed d & j safi LIMITED\certificate issued on 07/12/99 (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | Ad 07/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 1999 | Director resigned (1 page) |
14 October 1999 | Company name changed inhoco 1002 LIMITED\certificate issued on 15/10/99 (2 pages) |
21 September 1999 | Incorporation (19 pages) |