Company NameAmana Investments Overseas Limited
Company StatusDissolved
Company Number03378398
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTyeab Abbas Akbarally
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2005)
RoleConsultant
Correspondence Address16/15 Albert Crescent
Colombo
District 7
Sri Lanka
Director NameMeeran Sahib Alif
Date of BirthNovember 1924 (Born 99 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2005)
RoleAttorney
Correspondence Address2b 33 Lane
Bogatelle Road
Colombo
District 3
Foreign
Director NameMohamed Jameel
Date of BirthJanuary 1926 (Born 98 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2005)
RoleTechnical Officer
Correspondence Address13/10 Daya Road
Colombo
District 6
Foreign
Director NameOsman Kassim
Date of BirthJune 1953 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2005)
RoleConsultant
Correspondence Address60/1 Green Path
Colombo
District 3
Foreign
Director NameFarook Mohamed Haniffa Mohamad
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 February 1998)
RoleFinancial Analyst
Correspondence Address189/4 Sri Soramanliwa Row
Dehiwelg
Sri Lanka
Director NameDr Aboobacker Admani Mohamed Iqbal
Date of BirthFebruary 1954 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2001)
RoleMedical Doctor
Correspondence Address49 Bullei's Lane
Colombo
District 7
Foreign
Director NameMohamed Faisz Musthapha
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2005)
RoleSenior Consultant
Correspondence Address35 Kayirathe Place
Colombo
District 6
Foreign
Director NameMohamed Mahroof Mohamed Thahir
Date of BirthFebruary 1928 (Born 96 years ago)
NationalitySri Lankan
StatusResigned
Appointed02 June 1997(3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2005)
RoleBanker
Correspondence Address35 St Peles Place
Colombo
District 4
Sri Lanka
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7
Cash£7

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
4 October 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
1 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
1 June 2004Return made up to 30/05/04; full list of members (11 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
5 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
25 November 2002Return made up to 30/05/02; full list of members (11 pages)
25 October 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
25 July 2001Return made up to 30/05/01; full list of members (10 pages)
29 December 2000Return made up to 30/05/00; full list of members (10 pages)
19 December 2000Compulsory strike-off action has been discontinued (1 page)
18 December 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
31 January 2000Return made up to 30/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
28 August 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1998Ad 01/05/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
16 February 1998Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
30 May 1997Incorporation (16 pages)