Company NameAladdino.com Ltd
Company StatusDissolved
Company Number04042706
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYvon Isaac Corcia
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Rue Du Rhin
Montigny Le Bretonneux
France
78180
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
12 March 2004Secretary resigned (1 page)
6 July 2002Full accounts made up to 31 December 2001 (11 pages)
24 May 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
25 September 2001Return made up to 25/07/01; full list of members (6 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(41 pages)
9 October 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
9 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/09/00
(2 pages)
9 October 2000Memorandum and Articles of Association (46 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
25 July 2000Incorporation (13 pages)