Company NameAl Dahlawi Stud Company Limited
Company StatusDissolved
Company Number02173972
CategoryPrivate Limited Company
Incorporation Date6 October 1987(36 years, 6 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameDiana Catherine Willis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1992(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 28 October 2003)
RoleCompany Director
Correspondence AddressHeath Lodge Wood Lane
Iver
Buckinghamshire
SL0 0LB
Secretary NameCatsec Limited (Corporation)
StatusClosed
Appointed09 August 1992(4 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 28 October 2003)
Correspondence Address5 East Pallant
Chichester
West Sussex
PO19 1TR
Director NameAbdullah Dahlawi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed09 August 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 June 2001)
RoleStudent
Correspondence AddressPO Box 1522
Jeddah 21441
Saudi Arabia

Location

Registered AddressAl Dahlawi Stud Company Limited
C/O Thomas Eggar Church Adams
75/76 Shoe Lane London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£97,201
Gross Profit-£147,400
Net Worth-£1,741,226
Cash£6,110
Current Liabilities£46,902

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
1 October 2002Return made up to 09/08/02; full list of members (6 pages)
16 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
17 August 2001Return made up to 09/08/01; full list of members (6 pages)
13 August 2001Director resigned (1 page)
3 July 2001Partial exemption accounts made up to 31 August 2000 (12 pages)
21 January 2001Registered office changed on 21/01/01 from: fulwood house fulwood place london WC1V 6HR (1 page)
18 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2000Secretary's particulars changed (1 page)
5 July 2000Full accounts made up to 31 August 1999 (12 pages)
23 August 1999Return made up to 09/08/99; full list of members (5 pages)
22 June 1999Full accounts made up to 31 August 1998 (12 pages)
2 September 1998Return made up to 09/08/98; full list of members (5 pages)
16 February 1998Full accounts made up to 31 August 1997 (12 pages)
13 August 1997Return made up to 09/08/97; full list of members (5 pages)
18 April 1997Full accounts made up to 31 August 1996 (12 pages)
15 August 1996Return made up to 09/08/96; no change of members (4 pages)
16 June 1996Auditor's resignation (1 page)
14 April 1996Auditor's resignation (1 page)
23 February 1996Full accounts made up to 31 August 1995 (8 pages)
17 August 1995Return made up to 09/08/95; no change of members (8 pages)
16 March 1995Full accounts made up to 31 August 1994 (10 pages)