Company NameM.Y. Al-Qatami Limited
Company StatusDissolved
Company Number03156214
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)
Previous NameRangeready Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMohammed Yusuf Al-Qatami
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityKuwaiti
StatusClosed
Appointed07 February 1996(same day as company formation)
RoleMerchant
Correspondence AddressPO Box 24987
Safat
Kuwait
Foreign
Director NameMr Mohammed Saeed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 September 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway Avenue
Bordesley Green
Birmingham
West Midlands
B9 5FD
Director NameShaharuddin Zainuddin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityMalaysian
StatusClosed
Appointed21 February 1996(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Parsons Lodge 65 Priory Road
London
NW6 3NH
Secretary NameShaharuddin Zainuddin
NationalityMalaysian
StatusClosed
Appointed21 February 1996(2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 12 September 2000)
RoleSecretary
Correspondence AddressFlat 11 Parsons Lodge 65 Priory Road
London
NW6 3NH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
10 April 2000Application for striking-off (1 page)
1 May 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
19 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998Return made up to 07/02/98; no change of members (4 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 October 1997Memorandum and Articles of Association (8 pages)
2 October 1997£ nc 1000/100 21/02/96 (1 page)
2 October 1997Memorandum and Articles of Association (14 pages)
2 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1997New director appointed (2 pages)
2 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
11 June 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 11/06/97
(6 pages)
29 February 1996Company name changed rangeready LIMITED\certificate issued on 01/03/96 (2 pages)
27 February 1996New director appointed (1 page)
27 February 1996Registered office changed on 27/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (1 page)
7 February 1996Incorporation (9 pages)