Company NameDalma Investment Limited
Company StatusDissolved
Company Number03503919
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameSpeed 6816 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSaeed Abdul Jalil Mohamad Al Fahim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityUnited Arab Emirate
StatusClosed
Appointed29 February 2000(2 years after company formation)
Appointment Duration17 years, 4 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emirate
Correspondence AddressPO Box 279
Abu Dhabi
Foreign
Secretary NameComlaw Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 1998(1 week after company formation)
Appointment Duration19 years, 4 months (closed 04 July 2017)
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Director NameCharles Peter Lagares
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(1 week after company formation)
Appointment Duration2 years (resigned 29 February 2000)
RoleDevelopment Manager
Correspondence AddressPO Box 101
Abu Dhabi
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Balfour Place
Mount Street
London
W1K 2AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Al Fahim Foundation
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

4 December 2003Delivered on: 19 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets. See the mortgage charge document for full details.
Outstanding
16 June 1999Delivered on: 23 June 1999
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Shareholder undertaking
Secured details: All present and future obligations and liabilities whether actual or coningent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to each financeparty under each finance document.
Particulars: By way of security allits rights under the subordinated documentation and the debts represented thereby. See the mortgage charge document for full details.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
9 April 2017Application to strike the company off the register (3 pages)
9 April 2017Application to strike the company off the register (3 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
8 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
8 May 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
25 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
25 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from C/O Evans Dodd 5 Balfour Place Mount Street, London W1Y 5RG on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Evans Dodd 5 Balfour Place Mount Street, London W1Y 5RG on 6 February 2013 (1 page)
6 February 2013Director's details changed for Saeed Abdul Jalil Mohamad Al Fahim on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Comlaw Secretaries Limited on 6 February 2013 (2 pages)
6 February 2013Director's details changed for Saeed Abdul Jalil Mohamad Al Fahim on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Comlaw Secretaries Limited on 6 February 2013 (2 pages)
6 February 2013Secretary's details changed for Comlaw Secretaries Limited on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from C/O Evans Dodd 5 Balfour Place Mount Street, London W1Y 5RG on 6 February 2013 (1 page)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Director's details changed for Saeed Abdul Jalil Mohamad Al Fahim on 6 February 2013 (2 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
13 December 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
9 March 2012Annual return made up to 4 February 2012 (14 pages)
9 March 2012Annual return made up to 4 February 2012 (14 pages)
9 March 2012Annual return made up to 4 February 2012 (14 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
10 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
10 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
3 March 2009Return made up to 04/02/09; no change of members (6 pages)
3 March 2009Return made up to 04/02/09; no change of members (6 pages)
15 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 September 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
2 June 2008Return made up to 04/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2008Return made up to 04/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 March 2007Return made up to 04/02/07; full list of members (6 pages)
12 March 2007Return made up to 04/02/07; full list of members (6 pages)
5 July 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
5 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 July 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
5 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 May 2006Return made up to 04/02/06; full list of members (6 pages)
2 May 2006Return made up to 04/02/06; full list of members (6 pages)
8 August 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
8 August 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
15 February 2005Return made up to 04/02/05; full list of members (6 pages)
15 February 2005Return made up to 04/02/05; full list of members (6 pages)
10 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
19 December 2003Particulars of mortgage/charge (19 pages)
19 December 2003Particulars of mortgage/charge (19 pages)
30 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
30 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
7 February 2003Return made up to 04/02/03; full list of members (6 pages)
7 February 2003Return made up to 04/02/03; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
16 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
28 June 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
3 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
23 June 1999Particulars of mortgage/charge (8 pages)
23 June 1999Particulars of mortgage/charge (8 pages)
26 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 1998Memorandum and Articles of Association (15 pages)
4 March 1998Memorandum and Articles of Association (15 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New director appointed (2 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
24 February 1998Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page)
20 February 1998Company name changed speed 6816 LIMITED\certificate issued on 23/02/98 (2 pages)
20 February 1998Company name changed speed 6816 LIMITED\certificate issued on 23/02/98 (2 pages)
4 February 1998Incorporation (20 pages)
4 February 1998Incorporation (20 pages)