Company NameOlangold Limited
Company StatusDissolved
Company Number02042687
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Mohammad Muddassir
NationalityBritish
StatusClosed
Appointed01 June 1993(6 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Road
London
W5 1JH
Director NameMr Abdul Mabood Siddiqui
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 03 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Director NameMr Mohammad H Imam
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 March 1992)
RoleCompany Director
Correspondence Address53 Sutton Road
Heston
Hounslow
Middlesex
TW5 0PN
Director NameMr Abdul Mabood Siddiqui
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Corringway
Ealing
London
W5 3AD
Secretary NameMr Abu Bakr Siddiqui
NationalityBritish
StatusResigned
Appointed15 March 1991(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Secretary NameMrs Sadia Anjum Anam
NationalityBritish
StatusResigned
Appointed22 March 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleSecretary
Correspondence Address49 Lothian Avenue
Hayes
Middlesex
UB4 0EG
Director NameKhalilullah Hoseini Nayebkhail
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(5 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 1992)
RoleCompany Director
Correspondence Address46 Cholmley Gardens
Hill Field Road
London
NW6 1AH
Director NameMrs Bente Salbol
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressQuince Cottage
Chapel Lane
Forest Row
East Sussex
RH18 5BS
Secretary NameMrs Bente Salbol
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressQuince Cottage
Chapel Lane
Forest Row
East Sussex
RH18 5BS
Director NameMrs Mohsina Anjum Siddiqui
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Corringway
Ealing
London
W5 3AD

Location

Registered Address9 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
1 February 2001Application for striking-off (1 page)
22 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 March 2000Return made up to 15/03/00; full list of members (6 pages)
18 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1999Return made up to 15/03/99; no change of members (4 pages)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
10 March 1997Return made up to 15/03/97; full list of members (6 pages)
24 September 1996Declaration of satisfaction of mortgage/charge (3 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 March 1996Return made up to 15/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1996Registered office changed on 25/02/96 from: 160 thornbury road isleworth middlesex TW7 4QE (1 page)
15 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 March 1995Return made up to 15/03/95; no change of members (4 pages)