Company NameAlromaizan Company (UK) Limited
Company StatusDissolved
Company Number01473594
CategoryPrivate Limited Company
Incorporation Date17 January 1980(44 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 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 NameAbdullah Mohamed Alromaizan
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySaudi
StatusClosed
Appointed06 August 1991(11 years, 6 months after company formation)
Appointment Duration14 years (closed 02 August 2005)
RoleMerchant
Correspondence AddressPO Box 768
Riyadh
Foreign
Director NameMr Mohamed Abdulaziz Alromaizan
Date of BirthAugust 1928 (Born 95 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed06 August 1991(11 years, 6 months after company formation)
Appointment Duration14 years (closed 02 August 2005)
RoleMerchant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 768
Riyadh
Foreign
Director NameSaleh Abdulaziz Alromaizan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalitySaudi
StatusClosed
Appointed06 August 1991(11 years, 6 months after company formation)
Appointment Duration14 years (closed 02 August 2005)
RoleMerchant
Correspondence AddressPO Box 768
Riyadh
Foreign
Director NameShaik Fauzi Bin Abdullah Lajam
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySingaporean
StatusClosed
Appointed06 August 1991(11 years, 6 months after company formation)
Appointment Duration14 years (closed 02 August 2005)
RoleBanker
Correspondence Address14 Parkside Road
Foreign
Secretary NameGregory Paul Lunnon
NationalityBritish
StatusClosed
Appointed06 August 1991(11 years, 6 months after company formation)
Appointment Duration14 years (closed 02 August 2005)
RoleCompany Director
Correspondence Address45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW

Location

Registered AddressWarwick House Business Centre
Suite 13 2nd Floor
181-183 Warwick Road
London
W14 8PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Turnover£1,136
Net Worth-£567,270
Cash£2,383
Current Liabilities£686,634

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
7 March 2005Application for striking-off (1 page)
17 August 2004Return made up to 06/08/04; full list of members (8 pages)
29 June 2004Registered office changed on 29/06/04 from: 59 calico row plantation wharf london SW11 3TW (1 page)
19 February 2004Registered office changed on 19/02/04 from: 3RD floor west morland house 127/131 regent street london W1R 7HA (1 page)
22 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 August 2003Return made up to 06/08/03; full list of members (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 September 2002Return made up to 06/08/02; full list of members (8 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 August 2001Return made up to 06/08/01; full list of members (7 pages)
21 November 2000Full accounts made up to 31 March 2000 (7 pages)
12 October 2000Return made up to 06/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 1999Full accounts made up to 31 March 1999 (7 pages)
9 August 1999Return made up to 06/08/99; full list of members (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 August 1998Return made up to 06/08/98; no change of members (4 pages)
6 October 1997Full accounts made up to 31 March 1997 (10 pages)
1 September 1997Return made up to 06/08/97; full list of members (6 pages)
30 October 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1996Return made up to 06/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1995Full accounts made up to 31 March 1995 (11 pages)
19 September 1995Return made up to 06/08/95; no change of members (4 pages)
7 March 1988Particulars of mortgage/charge (7 pages)
12 August 1987Particulars of mortgage/charge (6 pages)