Company NameAladin (U.K.) Limited
Company StatusDissolved
Company Number03524600
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameHamid Karimhessei
Date of BirthJune 1970 (Born 53 years ago)
NationalityIranian
StatusClosed
Appointed29 November 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address41 Harlech Tower
Park Road East
Acton
London
W3 8TZ
Secretary NameShahriar Rabbani
NationalityBritish
StatusClosed
Appointed29 November 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 06 June 2006)
RoleShopkeeper
Correspondence Address27 Elderberry Road
Ealing
London
W5 4AN
Director NameAbdulmuhsin Qassim Hasan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleBusinessman
Correspondence Address33/6/6 Salwa
Kuwait
Kuwait State
Foreign
Secretary NameAlaa Al-Moosawi
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleTrader
Correspondence AddressFlat 7
11 Crawford Place
London
W1H 1JA
Secretary NameHussein Mehdi
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address18 Gladstone Road
London
W4 5SU
Secretary NameKhadum Aljellabi
NationalityBritish
StatusResigned
Appointed20 April 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address79 Elton Avenue
Greenford
Middlesex
UB6 0PP
Director NameAsaad Abdul Husieen Alkazaz
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2002)
RoleTrader
Correspondence AddressGullinge Plan 16
Spanga
Stockholm Spanga 163 63
Foreign
Director NameHassan Rangoboy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIranin
StatusResigned
Appointed01 May 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2002)
RoleBusinessman
Correspondence Address10 Karem Khanezand Road
Tehran
15848
Foreign
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address23 High Street
London
W3 6ND
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,804
Cash£1,818
Current Liabilities£21,850

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
28 October 2005Application for striking-off (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 10/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 August 2003Return made up to 10/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Return made up to 10/03/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2001Return made up to 10/03/01; full list of members (6 pages)
31 May 2000Return made up to 10/03/00; full list of members (6 pages)
14 March 2000New secretary appointed (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1999Return made up to 10/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 March 1999Registered office changed on 09/03/99 from: 241 wood lane london W12 2HD (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
10 May 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
10 March 1998Incorporation (10 pages)