Company NameFAL Oil (UK) Limited
Company StatusDissolved
Company Number05822340
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date19 November 2013 (10 years, 5 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 NameAbdulla Juma Al Sari
Date of BirthJuly 1946 (Born 77 years ago)
NationalityU A E
StatusClosed
Appointed21 June 2006(1 month after company formation)
Appointment Duration7 years, 5 months (closed 19 November 2013)
RoleBusinessman
Correspondence AddressP.P.No.A-0088444 Shj.
Villa 719-721-723
Sharjah
U.A.E.
Director NameMajid Abdulla Juma Al Sari
Date of BirthAugust 1975 (Born 48 years ago)
NationalityU A E
StatusClosed
Appointed21 June 2006(1 month after company formation)
Appointment Duration7 years, 5 months (closed 19 November 2013)
RoleBusinessman
Correspondence AddressP.P.No.A-0088444 Shj
Villa 719-721-723
Sharjah
U.A.E.
Director NameMohamed Abdulla Juma Al Sari
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityU A E
StatusClosed
Appointed21 June 2006(1 month after company formation)
Appointment Duration7 years, 5 months (closed 19 November 2013)
RoleBusinessman
Correspondence AddressP.P.No.A-0088444 Shj
Villa 719-721-723
Sharjah
U.A.E.
Secretary NameNicholas John Arthur Colquhoun Denvers
NationalityAustralian
StatusClosed
Appointed21 June 2006(1 month after company formation)
Appointment Duration7 years, 5 months (closed 19 November 2013)
RoleOil Trader
Correspondence Address2 Dorchester Court
77 Sloane Street
London
SW1X 9SE
Director NameMohamed Osman Fadul Ali
Date of BirthMarch 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed21 June 2006(1 month after company formation)
Appointment Duration6 years (resigned 17 July 2012)
RoleBusinessman
Correspondence AddressVilla Apartment 7
Dasman Area
Sharjah
U.A.E.
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

6 at £1Ms Iman Abdulla Juma Al-sari
6.00%
Ordinary
45 at £1Mr Majid Abdulla Juma Al-sari
45.00%
Ordinary
45 at £1Mr Mohammed Abdulla Juma Al-sari
45.00%
Ordinary
4 at £1Ms Amal Abdulla Juma Al-sari
4.00%
Ordinary

Financials

Year2014
Net Worth£480,196
Cash£1,167
Current Liabilities£61,617

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
24 July 2013Application to strike the company off the register (3 pages)
24 July 2013Application to strike the company off the register (3 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(6 pages)
28 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(6 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 August 2012Termination of appointment of Mohamed Ali as a director (2 pages)
8 August 2012Termination of appointment of Mohamed Osman Fadul Ali as a director on 17 July 2012 (2 pages)
22 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (7 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (10 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (10 pages)
10 June 2009Accounts for a small company made up to 31 December 2007 (6 pages)
10 June 2009Accounts for a small company made up to 31 December 2007 (6 pages)
3 June 2009Return made up to 19/05/09; full list of members (5 pages)
3 June 2009Return made up to 19/05/09; full list of members (5 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 September 2008Return made up to 19/05/08; full list of members (5 pages)
2 September 2008Return made up to 19/05/08; full list of members (5 pages)
29 May 2008Full accounts made up to 31 May 2007 (12 pages)
29 May 2008Full accounts made up to 31 May 2007 (12 pages)
9 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
9 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
26 July 2007Return made up to 19/05/07; full list of members (3 pages)
26 July 2007Return made up to 19/05/07; full list of members (3 pages)
10 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2006Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
19 May 2006Incorporation (16 pages)
19 May 2006Incorporation (16 pages)