Company NameDAR Aliman UK Limited
Company StatusDissolved
Company Number07263771
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date2 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Ahmed Jinidi
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1st Floor Unit 103
259-269 Old Marlyebone Road
London
NW1 5RA
Secretary NameMr Ahmed Jinidi
StatusClosed
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House 1st Floor Unit 103
259-269 Old Marlyebone Road
London
NW1 5RA
Director NameMr Ahmed Hassan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN

Location

Registered AddressWinchester House 1st Floor Unit 103
259-269 Old Marlyebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Ahmed Jinidi
100.00%
Ordinary

Financials

Year2014
Net Worth-£567
Cash£2,329
Current Liabilities£3,796

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
20 February 2015Voluntary strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
10 April 2013Accounts made up to 31 May 2012 (5 pages)
10 April 2013Accounts made up to 31 May 2012 (5 pages)
6 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 July 2012Secretary's details changed for Mr Ahmed Jinidi on 1 January 2012 (1 page)
6 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 July 2012Secretary's details changed for Mr Ahmed Jinidi on 1 January 2012 (1 page)
6 July 2012Director's details changed for Mr Ahmed Jinidi on 1 January 2012 (2 pages)
6 July 2012Secretary's details changed for Mr Ahmed Jinidi on 1 January 2012 (1 page)
6 July 2012Director's details changed for Mr Ahmed Jinidi on 1 January 2012 (2 pages)
6 July 2012Director's details changed for Mr Ahmed Jinidi on 1 January 2012 (2 pages)
24 May 2012Registered office address changed from Winchester House !St Floor Unit 105a-107a 259-269 Old Marlyebone Road London NW1 5RA United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Winchester House !St Floor Unit 105a-107a 259-269 Old Marlyebone Road London NW1 5RA United Kingdom on 24 May 2012 (1 page)
23 February 2012Registered office address changed from 24-25 Nutford Place London W1H 5YN United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 24-25 Nutford Place London W1H 5YN United Kingdom on 23 February 2012 (1 page)
21 February 2012Accounts made up to 31 May 2011 (5 pages)
21 February 2012Accounts made up to 31 May 2011 (5 pages)
28 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
11 March 2011Termination of appointment of Ahmed Hassan as a director (2 pages)
11 March 2011Termination of appointment of Ahmed Hassan as a director (2 pages)
25 May 2010Incorporation (23 pages)
25 May 2010Incorporation (23 pages)