Company NameAl Makaaseb General Trading Co. (London) Ltd.
Company StatusDissolved
Company Number02685734
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEsmaiel Khosravi Barghani
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIranian
StatusClosed
Appointed03 June 1996(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 23 September 2003)
RoleManaging Director
Correspondence AddressDar Al Buteen Ii
Flat No 402
Deira
Dubai
Director NameSeyed Mohammad Rezvaninejad
Date of BirthNovember 1943 (Born 80 years ago)
NationalityIranian
StatusClosed
Appointed10 August 1999(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 23 September 2003)
RoleCompany Director
Correspondence Address801 Gico Building
Sharjah
PO Box 7520 Dubai
Secretary NameOverseas Development Corporation Limited (Corporation)
StatusClosed
Appointed29 March 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 23 September 2003)
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameSeyed Mohammad Shafaat
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 1996)
RoleCo Director
Correspondence Address17 Eamont Court
Eamont Street
London
NW8 7DG
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed24 February 1992(2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Secretary NameDonna Staplehurst
NationalityBritish
StatusResigned
Appointed28 January 1997(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address82 Garden Avenue
Mitcham
Surrey
CR4 2EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts20 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End20 March

Filing History

10 June 2003First Gazette notice for compulsory strike-off (1 page)
11 January 2002Accounts for a dormant company made up to 20 March 2001 (1 page)
26 April 2001Secretary resigned (1 page)
26 April 2001New secretary appointed (2 pages)
5 February 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(6 pages)
5 February 2001Accounts for a dormant company made up to 20 March 2000 (2 pages)
26 October 1999New director appointed (2 pages)
12 October 1999Accounts for a dormant company made up to 20 March 1999 (1 page)
12 October 1999Form 287 (1 page)
21 April 1999Return made up to 10/02/99; full list of members (6 pages)
25 January 1999Return made up to 10/02/98; no change of members
  • 363(287) ‐ Registered office changed on 25/01/99
(4 pages)
18 January 1999Accounts for a dormant company made up to 20 March 1998 (3 pages)
26 January 1998Accounts for a dormant company made up to 19 March 1997 (3 pages)
9 June 1997Return made up to 10/02/97; no change of members (4 pages)
5 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
8 January 1997Accounts for a dormant company made up to 19 March 1996 (4 pages)
2 March 1996Return made up to 10/02/96; full list of members (6 pages)
16 January 1996Accounts for a dormant company made up to 20 March 1995 (1 page)
2 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)