Company NameAldeen UK Limited
Company StatusDissolved
Company Number03933416
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Thomas Jarrold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleConsultant
Correspondence Address88 Sorrel Bank
Linton Glade
Croydon
CR0 9LX
Director NameFarkhanda Jabeen Thantrey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleSecretary
Correspondence Address1 Cypress Avenue
Twickenham
Middlesex
TW2 7JY
Director NameMuneer Deen Thantrey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleTelephone Engineer
Correspondence Address1 Cypress Avenue
Twickenham
Middlesex
TW2 7JY
Secretary NameFarkhanda Jabeen Thantrey
NationalityBritish
StatusClosed
Appointed24 February 2000(same day as company formation)
RoleSecretary
Correspondence Address1 Cypress Avenue
Twickenham
Middlesex
TW2 7JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Harcourt Street
London
W1H 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£113
Cash£11,206
Current Liabilities£11,512

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2006Return made up to 24/02/06; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005Return made up to 24/02/05; full list of members (7 pages)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 April 2004Return made up to 24/02/04; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 April 2003Return made up to 24/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/04/03
(7 pages)
22 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 March 2002Return made up to 24/02/02; change of members (7 pages)
15 March 2002Ad 22/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
27 March 2001Return made up to 24/02/01; full list of members (7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
2 March 2000Ad 25/02/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 March 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
24 February 2000Incorporation (17 pages)