Company NameThimar (U.K.) Limited
Company StatusDissolved
Company Number01901487
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGeneral Ibrahim Al-Namlah
Date of BirthMay 1932 (Born 92 years ago)
NationalitySaudi
StatusClosed
Appointed25 October 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2003)
RoleMerchant
Correspondence AddressThimar Al Jazirah Corp
PO Box 523
Riyadh
Foreign
Secretary NameWalgate Services Limited (Corporation)
StatusClosed
Appointed25 October 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 14 January 2003)
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Allan John Molyneux
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address217 Juniper Way
Bradley Stoke
Bristol
Avon
BS32 0DP

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,696
Cash£7,735
Current Liabilities£11,267

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
22 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
23 March 2001Withdrawal of application for striking off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
4 January 2001Application for striking-off (2 pages)
23 November 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
4 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
4 February 2000Accounts for a small company made up to 31 December 1998 (5 pages)
22 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/11/99
(6 pages)
22 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 November 1997Return made up to 24/10/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 November 1996Return made up to 24/10/96; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Return made up to 24/10/95; no change of members (4 pages)