Company NameAlmara Hotel Limited
Company StatusDissolved
Company Number00830800
CategoryPrivate Limited Company
Incorporation Date11 December 1964(59 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAmirah Abdallah Bin Bakr Al-Gethami
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed17 November 1998(33 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressJeddah PO Box 2300
Saudi Arabia
Foreign
Secretary NameAmirah Abdallah Bin Bakr Al-Gethami
NationalitySaudi Arabian
StatusClosed
Appointed17 November 1998(33 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressJeddah PO Box 2300
Saudi Arabia
Foreign
Director NameAbdullah Baker Al Guthami
Date of BirthSeptember 1936 (Born 87 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed03 May 2004(39 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 24 August 2010)
RoleBusinessman
Correspondence AddressPO Box 13518
Jeddah
Foreign
Director NameAlexander Jan Kazimeaz Hryniewicz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1994)
RoleDepartmental Manager And Hotel
Correspondence Address74 Bathgate Road
London
SW19 5PH
Director NameEva Victoria Hryniewicz
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1994)
RoleHotelier
Correspondence Address157 Cromwell Road
Kensington
London
SW5 0TQ
Director NameMaria Krystyna Elzbieta Szatybelko
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1994)
RoleHotelier
Correspondence Address157 Cromwell Road
Kensington
London
SW5 0TQ
Secretary NameEva Victoria Hryniewicz
NationalityBritish
StatusResigned
Appointed07 June 1991(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address157 Cromwell Road
Kensington
London
SW5 0TQ
Director NameMohammed Rimah El Borai
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 1998)
RoleDoctor
Correspondence AddressGreentiles Southfield Place
Weybridge
Surrey
KT13 0RQ
Director NameFatima Kassab
Date of BirthMay 1958 (Born 66 years ago)
NationalityEgyptian
StatusResigned
Appointed19 August 1994(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 1998)
RolePractice Manager
Correspondence Address1 Belgrave Court
Ascalom Street
London
Sw8
Secretary NameMohammed Rimah El Borai
NationalityBritish
StatusResigned
Appointed19 August 1994(29 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 November 1998)
RoleDoctor
Correspondence AddressGreentiles Southfield Place
Weybridge
Surrey
KT13 0RQ
Director NameIssam Ahmad El Bawab
Date of BirthOctober 1931 (Born 92 years ago)
NationalityLebanese
StatusResigned
Appointed17 November 1998(33 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2004)
RoleHotel Director General
Correspondence AddressDerby Eiffel Hotel
5 Avenue Duquesme
Paris
75007
France

Location

Registered AddressPeter Bryan & Co
Foxglove House 166 Piccadily
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£600,244
Cash£20,051
Current Liabilities£1,021,542

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Compulsory strike-off action has been suspended (1 page)
5 November 2009Compulsory strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Compulsory strike-off action has been suspended (1 page)
4 March 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 July 2008Registered office changed on 24/07/2008 from taylor gilliam and co arkudi house waterhouse lane kingswood surrey KT20 6DT (1 page)
24 July 2008Registered office changed on 24/07/2008 from taylor gilliam and co arkudi house waterhouse lane kingswood surrey KT20 6DT (1 page)
10 September 2007Return made up to 07/06/07; full list of members (7 pages)
10 September 2007Return made up to 07/06/07; full list of members (7 pages)
21 July 2006Return made up to 07/06/06; full list of members (7 pages)
21 July 2006Return made up to 07/06/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 October 2005Particulars of mortgage/charge (5 pages)
20 October 2005Particulars of mortgage/charge (5 pages)
25 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 July 2005Return made up to 07/06/05; full list of members (7 pages)
25 July 2005Return made up to 07/06/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
13 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
28 May 2003Full accounts made up to 31 July 2002 (10 pages)
28 May 2003Full accounts made up to 31 July 2002 (10 pages)
8 January 2003Full accounts made up to 31 July 2001 (10 pages)
8 January 2003Full accounts made up to 31 July 2001 (10 pages)
11 October 2002Registered office changed on 11/10/02 from: 29 ludgate hill london EC4M 7JE (1 page)
11 October 2002Registered office changed on 11/10/02 from: 29 ludgate hill london EC4M 7JE (1 page)
1 August 2002Return made up to 07/06/02; full list of members (7 pages)
1 August 2002Return made up to 07/06/02; full list of members (7 pages)
8 January 2002Return made up to 07/06/01; full list of members (6 pages)
8 January 2002Return made up to 07/06/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
24 July 2000Return made up to 07/06/00; full list of members (6 pages)
24 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Full accounts made up to 31 July 1999 (10 pages)
17 May 2000Full accounts made up to 31 July 1999 (10 pages)
4 August 1999Full accounts made up to 31 July 1998 (11 pages)
4 August 1999Full accounts made up to 31 July 1998 (11 pages)
28 July 1999Return made up to 07/06/99; full list of members (5 pages)
28 July 1999Return made up to 07/06/99; full list of members (5 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned;director resigned (1 page)
23 November 1998Secretary resigned;director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 July 1997 (11 pages)
2 February 1998Full accounts made up to 31 July 1997 (11 pages)
13 June 1997Return made up to 07/06/97; full list of members (6 pages)
13 June 1997Return made up to 07/06/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
5 June 1997Full accounts made up to 31 July 1996 (11 pages)
17 June 1996Return made up to 07/06/96; full list of members (6 pages)
17 June 1996Return made up to 07/06/96; full list of members (6 pages)
26 April 1996Full accounts made up to 31 July 1995 (11 pages)
26 April 1996Full accounts made up to 31 July 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
2 September 1994Director resigned (6 pages)
2 September 1994Director resigned (6 pages)
11 August 1994Full accounts made up to 13 June 1994 (13 pages)
11 August 1994Full accounts made up to 13 June 1994 (13 pages)
3 September 1991First Gazette notice for compulsory strike-off (1 page)
3 September 1991First Gazette notice for compulsory strike-off (1 page)
29 August 1991Compulsory strike-off action has been discontinued (1 page)
29 August 1991Compulsory strike-off action has been discontinued (1 page)
6 August 1984Accounts made up to 13 June 1982 (8 pages)
6 August 1984Accounts made up to 13 June 1982 (8 pages)
6 August 1984Accounts made up to 13 June 1982 (8 pages)
6 August 1984Accounts made up to 13 June 1982 (8 pages)
11 December 1964Incorporation (14 pages)
11 December 1964Certificate of incorporation (1 page)
11 December 1964Incorporation (14 pages)
11 December 1964Certificate of incorporation (14 pages)