Company NameAlbar Trade Services Limited
Company StatusDissolved
Company Number02123806
CategoryPrivate Limited Company
Incorporation Date16 April 1987(36 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameAdeel Yousuf Siddiqi
NationalityBritish
StatusClosed
Appointed01 December 1994(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 04 March 2003)
RoleSecretary
Correspondence Address2 Flamstead Avenue
Wembley
Middlesex
HA9 6DL
Director NameVerity Jane Mallin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1998(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 04 March 2003)
RoleAdministration Manager
Correspondence Address22 River Court
Catherine Road
Surbiton
Surrey
KT6 4EY
Director NameAdeel Yousuf Siddiqi
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 04 March 2003)
RoleRetired Banker
Correspondence Address2 Flamstead Avenue
Wembley
Middlesex
HA9 6DL
Director NameDavid Hilditch
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleBanker
Correspondence Address16 Liberia Road
London
N5 1JR
Director NameDerek Austin Wallace Newman
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleBanker
Correspondence Address40 Upper Brook Street
London
W1Y 2AH
Secretary NameMr Christopher Anthony Major Henniker
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rusthall Avenue
London
W4 1BW
Director NameChristopher Roland Jenkins
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 1994)
RoleBanker
Correspondence Address2 Winkenhurst Cottages
Hellingly
East Sussex
BN27 4EG
Director NameNazir Choksi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Quebec Road
Ilford
Essex
IG2 6AN
Director NameLinda Mackenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 1998)
RoleBanker
Correspondence Address81 Viola Avenue
Feltham
Middlesex
TW14 0EN

Location

Registered Address40 Upper Brook Street
London
W1K 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
17 October 2002Full accounts made up to 31 December 2001 (10 pages)
9 October 2002Application for striking-off (1 page)
25 July 2001Full accounts made up to 31 December 2000 (10 pages)
24 July 2001Return made up to 27/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
23 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 July 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Return made up to 27/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
14 July 1998Return made up to 27/06/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
27 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned;new director appointed (2 pages)
9 August 1995Return made up to 27/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1995Full accounts made up to 31 December 1994 (12 pages)