Company NameOldelms Limited
Company StatusDissolved
Company Number01846328
CategoryPrivate Limited Company
Incorporation Date6 September 1984(39 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSimin Hajtarkhani
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address48 Kendal Street
London
W2 2BP
Secretary NameLaily Pourghomi
NationalityBritish
StatusClosed
Appointed29 July 2004(19 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address49 Kendal Street
London
W2 2BP
Director NameMr Nasser Jafar Shaghaghi
Date of BirthApril 1938 (Born 86 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 February 2000)
RoleCompany Director
Correspondence Address9 Lyndhurst Close
Croydon
Surrey
CR0 5LU
Secretary NameSimin Hajtarkhani
NationalityIranian
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 March 2000)
RoleCompany Director
Correspondence Address68 Turnpike Link
Croydon
Surrey
CR0 5NX
Secretary NameToufak Pourghomi
NationalityBritish
StatusResigned
Appointed07 March 2000(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2004)
RoleStudent
Correspondence Address48 Kendal Street
London
W2 2BP
Director NameToufak Pourghomi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address48 Kendal Street
London
W2 2BP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£213,211
Cash£6,082
Current Liabilities£262,738

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
14 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2006Statement of affairs (7 pages)
14 February 2006Appointment of a voluntary liquidator (1 page)
31 January 2006Registered office changed on 31/01/06 from: 48 kendal street london W2 2BP (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 03/12/04; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 September 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned;director resigned (1 page)
1 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Return made up to 03/12/02; full list of members (7 pages)
15 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 April 2000New director appointed (2 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 November 1999Particulars of mortgage/charge (5 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1998Amended accounts made up to 31 March 1997 (8 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
17 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 April 1996Return made up to 31/12/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
13 March 1995Return made up to 31/12/94; full list of members (6 pages)