Company NameSalim Aliani A0369 Ltd
Company StatusDissolved
Company Number04804393
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Salim Aliani
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address22 Baron Grove
Mitcham
Surrey
CR4 4EH
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 June 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Salim Aliani
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£98

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013Application to strike the company off the register (3 pages)
13 August 2013Application to strike the company off the register (3 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(5 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(5 pages)
23 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Director's details changed for Salim Aliani on 1 June 2010 (2 pages)
2 July 2010Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Salim Aliani on 1 June 2010 (2 pages)
2 July 2010Director's details changed for Salim Aliani on 1 June 2010 (2 pages)
2 July 2010Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages)
2 July 2010Secretary's details changed for Swift Secretarial Services Limited on 1 June 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
30 June 2009Return made up to 19/06/09; full list of members (3 pages)
28 May 2009Amended accounts made up to 30 June 2008 (5 pages)
28 May 2009Amended accounts made up to 30 June 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
25 June 2008Return made up to 19/06/08; full list of members (3 pages)
27 May 2008Amended accounts made up to 30 June 2007 (5 pages)
27 May 2008Amended accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 July 2007Return made up to 19/06/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 19/06/06; full list of members (2 pages)
12 July 2006Return made up to 19/06/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 19/06/05; full list of members (2 pages)
27 July 2005Return made up to 19/06/05; full list of members (2 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)