Company NameALIM Enterprises Limited
Company StatusDissolved
Company Number02884951
CategoryPrivate Limited Company
Incorporation Date6 January 1994(30 years, 4 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Zahid Abbas Karim
NationalityBritish
StatusClosed
Appointed23 October 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 17 February 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameZubaida El Masri
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityLibyan
StatusClosed
Appointed04 April 2003(9 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 February 2004)
RoleExecutive
Correspondence AddressPO Box 6423
Tripoli
Foreign
Secretary NameMonamed Khalid Shanen
NationalityLibyan
StatusClosed
Appointed07 April 2003(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (closed 17 February 2004)
RoleManager
Correspondence Address11 Dawra Road
Gharian
Libya
Director NameAnwar Ladak
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleHotelier
Correspondence Address39 Prescelly Place
Edgware
Middlesex
HA8 6DH
Director NameArif Shiraz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPakistani
StatusResigned
Appointed22 December 1993
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleHotelier
Correspondence Address71 Daryngton Drive
Greenford
Middlesex
UB6 8BH
Secretary NameAnwar Ladak
NationalityBritish
StatusResigned
Appointed22 December 1993
Appointment Duration1 year, 1 month (resigned 31 January 1995)
RoleHotelier
Correspondence Address39 Prescelly Place
Edgware
Middlesex
HA8 6DH
Director NameSalim Sultan Moloo
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 1996)
RoleCompany Director
Correspondence Address412 Greenford Road
Greenford
Middlesex
UB6 9AH
Secretary NameAlan Christopher Edwards
NationalityBritish
StatusResigned
Appointed18 October 1994(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 November 1997)
RoleFinancial Counsellor
Correspondence AddressLittle Sandon
London Road
Stanford Rivers
Ongar Essex
CM5 9PD
Director NameMr Cassim Abdul Karim
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameJohn Edwin Angell
NationalityBritish
StatusResigned
Appointed01 November 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo Man's Acre Lyne Down
Much Marcle
Ledbury
Herefordshire
HR8 2NT
Wales
Director NameMr Zahid Abbas Karim
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 19 August 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameDr Mohammed Yousuf Karim
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(8 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2002)
RoleDoctor
Country of ResidenceEngland
Correspondence Address14 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Zahid Abbas Karim
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(8 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2003)
RoleExecutive
Country of ResidenceEngland
Correspondence Address14 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameDr Mohammed Yousuf Karim
NationalityBritish
StatusResigned
Appointed02 December 2002(8 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Lansdowne Row
Berkeley Square
London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£78,956
Cash£2,256
Current Liabilities£34,857

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
22 September 2003Application for striking-off (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Registered office changed on 01/06/03 from: 55A welbeck street london W1G 9XQ (1 page)
1 June 2003Director resigned (1 page)
1 June 2003New secretary appointed (1 page)
1 June 2003New director appointed (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
28 August 2002New director appointed (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2002Secretary resigned (1 page)
14 December 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
2 August 2001Registered office changed on 02/08/01 from: 2 bramber court 2 bramber road west kensington london W14 9PA (1 page)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
9 May 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 22/01/99
(6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 December 1997Secretary resigned (1 page)
19 December 1997New secretary appointed (2 pages)
16 June 1997Registered office changed on 16/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page)
3 April 1997Full accounts made up to 31 March 1996 (11 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
10 March 1997Return made up to 31/12/96; full list of members (5 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)