Company NameAldoda Limited
DirectorAlbert Lisbona
Company StatusDissolved
Company Number00831472
CategoryPrivate Limited Company
Incorporation Date17 December 1964(59 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Albert Lisbona
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Correspondence Address109 Hillfield Court
Belsize Avenue
London
NW3 4BE
Secretary NameMrs Dora Lisbona
NationalityBritish
StatusCurrent
Appointed25 May 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address109 Hillfield Court
London
NW3 4BE
Director NameMr David Eli Lisbona
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 1998)
RoleCo Director
Correspondence Address24 Snir St Ramat Hasharon
Tel-Aviv 47226
Israel
Foreign
Director NameMrs Dora Lisbona
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(26 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address109 Hillfield Court
London
NW3 4BE

Location

Registered Address243 Caledonian Road
London
N1 1ED
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,901,719
Cash£97,300
Current Liabilities£1,876,506

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 April 2003Dissolved (1 page)
24 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Registered office changed on 26/07/01 from: 66 churchway london NW1 1LT (1 page)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators statement of receipts and payments (5 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 June 1997Return made up to 25/05/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 18/05/95
(4 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 March 1994Accounts for a small company made up to 31 December 1993 (7 pages)