Company NameAlmona Investments & Trading Company Limited
Company StatusDissolved
Company Number03152959
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)
Previous NameAlmona Investments & Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDilshad Abdulkarim Kara
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(3 days after company formation)
Appointment Duration6 years, 3 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address34 Downs Side
Sutton
Surrey
SM2 7EQ
Secretary NameDilshad Abdulkarim Kara
NationalityBritish
StatusClosed
Appointed02 February 1996(3 days after company formation)
Appointment Duration6 years, 3 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address34 Downs Side
Sutton
Surrey
SM2 7EQ
Director NameAbdulkarim Jamal Kara
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(5 years, 5 months after company formation)
Appointment Duration10 months (closed 14 May 2002)
RoleConsultant
Correspondence Address34 Downs Side
Cheam
Sutton
Surrey
SM2 7EQ
Director NameMoez Abdulkarim Kara
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 days after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address34 Downs Side
Cheam
Surrey
SM2 7EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGrove House
25 Upper Mulgrave Road
Cheam
Surrey
SM2 7BE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts29 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2001Application for striking-off (1 page)
21 November 2001Total exemption full accounts made up to 29 July 2001 (5 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
14 June 2001Ad 06/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 March 2001Return made up to 30/01/01; full list of members (6 pages)
17 January 2001Full accounts made up to 29 July 2000 (6 pages)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
28 January 2000Full accounts made up to 29 July 1999 (6 pages)
16 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
(4 pages)
16 February 1999Full accounts made up to 29 July 1998 (5 pages)
25 February 1998Full accounts made up to 29 July 1997 (5 pages)
24 February 1998Return made up to 30/01/98; no change of members (4 pages)
24 February 1998Registered office changed on 24/02/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 May 1997Return made up to 30/01/97; full list of members (2 pages)
21 August 1996Accounting reference date extended from 30/07/96 to 29/07/97 (1 page)
31 May 1996Accounting reference date notified as 30/07 (1 page)
23 February 1996Memorandum and Articles of Association (8 pages)
22 February 1996Company name changed almona investments & trading lim ited\certificate issued on 23/02/96 (2 pages)
20 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
20 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Memorandum and Articles of Association (8 pages)
15 February 1996Registered office changed on 15/02/96 from: 788/790 finchley road london NW11 7UR (1 page)
14 February 1996Company name changed jayclass LIMITED\certificate issued on 15/02/96 (2 pages)
30 January 1996Incorporation (15 pages)