Company NameAltramar Oil And Commodities Trading Limited
Company StatusDissolved
Company Number02355185
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 1 month ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)
Previous NameBestmarr Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAmjad Zak Imam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(2 years after company formation)
Appointment Duration8 years, 11 months (closed 22 February 2000)
RoleTrading & Shipping
Correspondence Address164 Bickenhall Mansions
Bickenhall Street
London
W1H 3DF
Secretary NameManjusha Nair
NationalityBritish
StatusClosed
Appointed02 March 1995(6 years after company formation)
Appointment Duration4 years, 11 months (closed 22 February 2000)
RoleAccounts Clerk
Correspondence AddressFlat 1 C Nightingale Mansions
Nightingale Lane
London
SW12 8TF
Director NameEmmanuela Tebaldi
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed03 October 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1994)
RoleCo Director
Correspondence Address44 Arkwright Road
Hampstead
London
NW3 6BH
Secretary NameAmjad Zak Imam
NationalityBritish
StatusResigned
Appointed03 October 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address44a Parkwright Road
Hampstead
London
NW3 6BH
Secretary NameEmanuela Tebaldi
NationalityBritish
StatusResigned
Appointed31 January 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1995)
RoleCompany Director
Correspondence Address174 Bickenhall Mansions
Bickenhall Street
London
W1
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1993(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 15 April 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressC/O Pearlman Rose
116/117 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
10 March 1999Company name changed bestmarr LIMITED\certificate issued on 11/03/99 (3 pages)
3 December 1997Return made up to 03/10/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 March 1997 (10 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
13 January 1997Full accounts made up to 31 March 1995 (9 pages)
10 October 1996Return made up to 03/10/96; no change of members
  • 363(287) ‐ Registered office changed on 10/10/96
  • 363(288) ‐ Secretary resigned
(4 pages)
13 October 1995Return made up to 03/10/95; no change of members (4 pages)
10 April 1995Return made up to 03/10/93; full list of members (8 pages)
10 April 1995Return made up to 03/10/94; full list of members (8 pages)
30 March 1995New secretary appointed (2 pages)