Company NameMiddle East Limited
DirectorAshraf Abdin
Company StatusDissolved
Company Number03795333
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAshraf Abdin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address181 Penfold Place
London
NW1 6RP
Secretary NameFayez Mahmod Bechara
NationalityLebanon
StatusCurrent
Appointed25 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleSecretary
Correspondence Address53 Newquay House
Black Prince Road
London
SE11 6HL
Director NameAladin Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address151-153 Uxbridge Road
Ealing
London
W13 9AU
Secretary NameAladin Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address151/153 Uxbridge Road
London
W13 9AU

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£13,564
Cash£29,672
Current Liabilities£222,545

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 November 2003Dissolved (1 page)
13 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Statement of affairs (6 pages)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2002Registered office changed on 25/02/02 from: 181 penfold place off edgware road london NW1 6RP (1 page)
10 September 2001Return made up to 24/06/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (9 pages)
7 March 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
1 March 2001Particulars of mortgage/charge (3 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
28 January 2001Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
19 January 2001Particulars of mortgage/charge (3 pages)
28 October 1999Registered office changed on 28/10/99 from: 50 atherstone court delamere terrace london W2 6PN (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
24 June 1999Incorporation (21 pages)