Company NameAlmart Supplies Limited
Company StatusDissolved
Company Number03353984
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)
Previous NameFlawless Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Martin Maurice Steinhart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Drive
Edgware
Middx
HA8 8PT
Secretary NameCarole Hazel Steinhart
NationalityBritish
StatusClosed
Appointed01 July 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address30 The Drive
Edgware
Middlesex
HA8 8PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTudor House
Llanvanor Road Finchley Road
London
NW2 2AQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£61
Cash£2,815
Current Liabilities£2,754

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 May 2002Return made up to 16/04/02; full list of members (5 pages)
1 May 2001Return made up to 16/04/01; full list of members (5 pages)
21 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
19 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 April 2000Return made up to 16/04/00; full list of members (5 pages)
25 April 1999Return made up to 16/04/99; full list of members (5 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 July 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
24 April 1998Return made up to 16/04/98; full list of members (5 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
1 May 1997Memorandum and Articles of Association (11 pages)
28 April 1997Company name changed flawless services LIMITED\certificate issued on 29/04/97 (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
25 April 1997Secretary resigned (1 page)
16 April 1997Incorporation (17 pages)