Company NameSomara (U.K.) Limited
Company StatusDissolved
Company Number02134115
CategoryPrivate Limited Company
Incorporation Date21 May 1987(36 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameJala Ibrahim
NationalityBritish
StatusClosed
Appointed05 December 1997(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address21 Alder Lodge
Stevenage Road
London
SW6 6NP
Director NameMagdy El Gharib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEgyptian
StatusClosed
Appointed09 January 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 11 February 2003)
RoleBusinessman
Correspondence Address77 Alder Lodge
Stevenage Road
London
SW6 6NR
Director NameSara Jean El-Gharinb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address32 Alder Lodge
Stevenage Road
London
SW6 6NP
Director NameOmar El-Gharins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 12 months after company formation)
Appointment Duration2 months (resigned 15 July 1991)
RoleCompany Director
Correspondence Address55 Blantyre Tower
London
SW10 0EH
Director NameCyril Pierce
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address35 The Maltings
Hadlow
Tonbridge
Kent
TN11 0DQ
Director NameJoan Pierce
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address35 The Maltings
Hadlow
Tonbridge
Kent
TN11 0DQ
Secretary NameCharlotte Diana Livermore
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address3 Maltings One
Carpentes Lane
Hadlow
Kent
Tn11
Director NameMagdy El Gharib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEgyptian
StatusResigned
Appointed16 July 1991(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1993)
RoleBusinessman Agent
Correspondence Address11 El Hegaz Street
Mohadseen
Cairo
Foreign
Egypt

Location

Registered Address3 Coombe Road
London
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,431
Cash£12
Current Liabilities£62,884

Accounts

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

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
24 January 2002New director appointed (2 pages)
26 June 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 August 2000Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1999Return made up to 15/05/99; no change of members (4 pages)
26 January 1999Return made up to 15/05/98; no change of members (4 pages)
26 June 1998Amended full accounts made up to 31 December 1996 (8 pages)
9 March 1998Return made up to 15/05/97; full list of members (8 pages)
9 March 1998Director's particulars changed (1 page)
18 December 1997Full accounts made up to 31 December 1996 (8 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: star house, 5 thornfield gardens sandown park tunbridge wells kent. TW2 4RZ (1 page)
16 December 1997New secretary appointed (2 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 July 1996Return made up to 15/05/96; no change of members (6 pages)
19 June 1995Return made up to 15/05/95; no change of members (4 pages)