Company NameAlmas Capital Investments Ltd
Company StatusDissolved
Company Number07004036
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 8 months ago)
Dissolution Date30 November 2013 (10 years, 4 months ago)

Directors

Director NameMr Neil Leslie Palmer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Headley Common Road
Headley
Surrey
KT18 6NA
Director NameMr Mark Gerard Nichols
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2009(same day as company formation)
RoleCorporate Financer
Country of ResidenceIreland
Correspondence Address34 Gerard Road
Barnes
London
SW13 9RG

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
30 August 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
26 April 2013Liquidators statement of receipts and payments to 3 April 2013 (12 pages)
26 April 2013Liquidators statement of receipts and payments to 3 April 2013 (12 pages)
26 April 2013Liquidators' statement of receipts and payments to 3 April 2013 (12 pages)
26 April 2013Liquidators' statement of receipts and payments to 3 April 2013 (12 pages)
4 May 2012Liquidators' statement of receipts and payments to 3 April 2012 (14 pages)
4 May 2012Liquidators statement of receipts and payments to 3 April 2012 (14 pages)
4 May 2012Liquidators' statement of receipts and payments to 3 April 2012 (14 pages)
4 May 2012Liquidators statement of receipts and payments to 3 April 2012 (14 pages)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Appointment of a voluntary liquidator (1 page)
11 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Statement of affairs with form 4.19 (6 pages)
11 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-04
(1 page)
11 April 2011Statement of affairs with form 4.19 (6 pages)
23 March 2011Termination of appointment of Mark Nichols as a director (1 page)
23 March 2011Termination of appointment of Mark Nichols as a director (1 page)
22 March 2011Registered office address changed from 22 Ganton Street, C/O Gateway Partners Uk (Almas) London London W1F 7BY England on 22 March 2011 (2 pages)
22 March 2011Termination of appointment of a secretary (1 page)
22 March 2011Registered office address changed from 22 Ganton Street, C/O Gateway Partners Uk (Almas) London London W1F 7BY England on 22 March 2011 (2 pages)
22 March 2011Termination of appointment of a secretary (1 page)
3 March 2011Appointment of Neil Leslie Palmer as a director (3 pages)
3 March 2011Termination of appointment of Mark Nichols as a director (2 pages)
3 March 2011Appointment of Neil Leslie Palmer as a director (3 pages)
3 March 2011Termination of appointment of Mark Nichols as a director (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 August 2009Incorporation (11 pages)
28 August 2009Incorporation (11 pages)