Company NameAldama Limited
Company StatusDissolved
Company Number07063589
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Soloman Benedikt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Craven Walk
London
N16 6BS
Director NameMr Joel Kohn
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lewiston Place
London
N16 6RH
Secretary NameJoel Kohn
NationalityBritish
StatusClosed
Appointed10 January 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address4 Lewiston Place
London
N16 6RH
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Boyne Avenue
London
NW4 2JN

Location

Registered Address17 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (5 pages)
4 January 2012Application to strike the company off the register (5 pages)
4 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
(5 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
(5 pages)
15 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
(5 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Michael Holder as a director (2 pages)
22 June 2010Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 22 June 2010 (2 pages)
22 June 2010Termination of appointment of Michael Holder as a director (2 pages)
22 June 2010Registered office address changed from 1st Floor 8-10 Stamford Hill London N16 6XZ England on 22 June 2010 (2 pages)
4 February 2010Appointment of Simon Benedikt as a director (3 pages)
4 February 2010Appointment of Simon Benedikt as a director (3 pages)
4 February 2010Appointment of Joel Kohn as a director (3 pages)
4 February 2010Appointment of Joel Kohn as a secretary (3 pages)
4 February 2010Appointment of Joel Kohn as a director (3 pages)
4 February 2010Appointment of Joel Kohn as a secretary (3 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)