Company NameAwlad Yousuf Limited
Company StatusDissolved
Company Number02848594
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 7 months ago)
Dissolution Date28 August 2001 (22 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 NameMr Ivor David Olley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 28 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Netley Dell
Letchworth
Hertfordshire
SG6 2TF
Secretary NameMr Ivor David Olley
NationalityBritish
StatusClosed
Appointed11 July 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 28 August 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Netley Dell
Letchworth
Hertfordshire
SG6 2TF
Director NameMr Fayyaz Sarwar Mirza
Date of BirthOctober 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed06 October 2000(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 28 August 2001)
RoleChartered Accountant
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 1400
Mohammed Al-Fitehi Street
Jeddah
21431
Foreign
Director NameDale Anthony Dennis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCommercial Adviser
Correspondence AddressChelston Mill Lane
Hurley
Maidenhead
Berkshire
SL6 5ND
Director NameYasser Yousuf Naghi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleManager
Correspondence AddressPO Box 19435
Abdul Rahman Al Azzam Street
Sulaimaniya District
Jeddah
21435
Secretary NameDale Anthony Dennis
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleCommercial Adviser
Correspondence AddressChelston Mill Lane
Hurley
Maidenhead
Berkshire
SL6 5ND
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands

Location

Registered Address64 Burlington Arcade
London
W1V 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
29 March 2001Application for striking-off (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000Director resigned (1 page)
17 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 September 2000Return made up to 27/08/00; full list of members (6 pages)
26 November 1999Return made up to 27/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 January 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 September 1998Return made up to 27/08/98; full list of members (6 pages)
24 October 1997New secretary appointed;new director appointed (3 pages)
7 August 1997Secretary resigned;director resigned (1 page)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 December 1996Return made up to 27/08/96; no change of members (4 pages)
26 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 September 1995Return made up to 27/08/95; no change of members (4 pages)