Company NameAl-Amal Limited
Company StatusDissolved
Company Number01523841
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NamesWelltrad Limited and Welltrad Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Ruediger Erich Ferdinand Schicht
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed18 June 2005(24 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 12 February 2013)
RoleManagement
Correspondence Address45 Kappelistr.
Herrliberg
Zuerich
8704
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusClosed
Appointed28 March 2012(31 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (closed 12 February 2013)
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameDavid Eberle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressPaldunstr 837
PO Box 200 Fl 9496
Balzerds
Liechestenstein
Director NameDr Gerhard Schicht
Date of BirthJune 1928 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed04 July 1991(10 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 August 2011)
RoleCompany Director
Correspondence Address11 Gartenstrasse
P.O. Box 139
Cham 1
6330
Secretary NameDavid Eberle
NationalityBritish
StatusResigned
Appointed04 July 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressPaldunstr 837
PO Box 200 Fl 9496
Balzerds
Liechestenstein
Director NameDipling Cestmir Stasek
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityCzech Republ
StatusResigned
Appointed02 February 1993(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 1997)
RoleDiploma-Ingeneer Agrar Manager
Correspondence AddressCz 34 805 Straz 238
Czech Republik
Secretary NameDipling Cestmir Stasek
NationalityCzech Republ
StatusResigned
Appointed02 February 1993(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 June 1997)
RoleDiploma-Ingeneer Agrar Manager
Correspondence AddressCz 34 805 Straz 238
Czech Republik
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1994(13 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 28 March 2012)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address788-790 Finchley Rd
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

90k at £1Trustee Of Al-wadi Private Trust
90.00%
Ordinary
10k at £1Markaz Co.
10.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
28 March 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
28 March 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
28 March 2012Appointment of Centrum Secretaries Limited as a secretary on 28 March 2012 (2 pages)
28 March 2012Termination of appointment of Temple Secretaries Limited as a secretary on 28 March 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100,000
(5 pages)
31 August 2011Termination of appointment of Gerhard Schicht as a director (1 page)
31 August 2011Termination of appointment of Gerhard Schicht as a director (1 page)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100,000
(5 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2009Director's Change of Particulars / gerhard schicht / 21/05/2009 / HouseName/Number was: , now: 11; Street was: 48 grabenackstr., Now: gartenstrasse; Area was: , now: P.O. box 139; Post Town was: steinhausen, now: cham 1; Post Code was: CH6312, now: 6330 (1 page)
30 September 2009Director's change of particulars / gerhard schicht / 21/05/2009 (1 page)
21 September 2009Return made up to 23/07/09; full list of members (4 pages)
21 September 2009Return made up to 23/07/09; full list of members (4 pages)
26 May 2009Accounts made up to 31 March 2009 (5 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 August 2008Director's change of particulars / ruediger schicht / 23/07/2008 (1 page)
11 August 2008Return made up to 23/07/08; full list of members (4 pages)
11 August 2008Return made up to 23/07/08; full list of members (4 pages)
11 August 2008Director's Change of Particulars / ruediger schicht / 23/07/2008 / HouseName/Number was: , now: 45; Street was: seestr. 147, now: kappelistr. (1 page)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 September 2006Location of debenture register (1 page)
22 September 2006Return made up to 23/07/06; full list of members (2 pages)
22 September 2006Return made up to 23/07/06; full list of members (2 pages)
22 September 2006Location of debenture register (1 page)
10 May 2006Accounts made up to 31 March 2006 (4 pages)
10 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
16 November 2005Accounts made up to 31 March 2005 (4 pages)
2 August 2005Return made up to 23/07/05; full list of members (2 pages)
2 August 2005Return made up to 23/07/05; full list of members (2 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
17 November 2004Accounts made up to 31 March 2004 (4 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
30 July 2003Return made up to 23/07/03; full list of members (6 pages)
30 July 2003Return made up to 23/07/03; full list of members (6 pages)
23 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
23 May 2003Accounts made up to 31 March 2003 (4 pages)
26 July 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002Return made up to 23/07/02; full list of members (6 pages)
20 June 2002Accounts made up to 31 March 2002 (2 pages)
20 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 July 2001Return made up to 23/07/01; full list of members (6 pages)
27 July 2001Return made up to 23/07/01; full list of members (6 pages)
20 June 2001Resolutions
  • RES13 ‐ Dormant 15/06/01
(1 page)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 June 2001Accounts made up to 31 March 2001 (1 page)
20 June 2001Resolutions
  • RES13 ‐ Dormant 15/06/01
(1 page)
31 July 2000Return made up to 23/07/00; full list of members (6 pages)
31 July 2000Return made up to 23/07/00; full list of members (6 pages)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 June 2000Accounts made up to 31 March 2000 (1 page)
28 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1999Return made up to 23/07/99; full list of members (6 pages)
29 July 1999Return made up to 23/07/99; full list of members (6 pages)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Accounts made up to 31 March 1999 (1 page)
22 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1998Return made up to 23/07/98; full list of members (6 pages)
25 July 1998Secretary resigned;director resigned (1 page)
25 July 1998Secretary resigned;director resigned (1 page)
13 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
10 December 1997Delivery ext'd 3 mth 31/03/97 (1 page)
17 July 1997Return made up to 23/07/97; full list of members (6 pages)
17 July 1997Return made up to 23/07/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
10 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
11 July 1996Return made up to 23/07/96; full list of members (6 pages)
11 July 1996Return made up to 23/07/96; full list of members (6 pages)
5 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
5 December 1995Delivery ext'd 3 mth 31/03/95 (1 page)
21 November 1995Full accounts made up to 31 March 1995 (9 pages)
21 November 1995Full accounts made up to 31 March 1995 (9 pages)
13 July 1995Return made up to 23/07/95; full list of members (5 pages)
2 March 1993Full accounts made up to 31 March 1992 (9 pages)
2 March 1993Full accounts made up to 31 March 1992 (9 pages)
23 December 1980Company name changed\certificate issued on 23/12/80 (2 pages)
23 December 1980Company name changed\certificate issued on 23/12/80 (2 pages)
22 October 1980Certificate of incorporation (1 page)
22 October 1980Certificate of incorporation (1 page)