Company NameALAM Inc. Limited
Company StatusDissolved
Company Number05190360
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlam Zeb
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address13 Derby Street
Bradford
West Yorkshire
BD7 3BY
Director NameJahan Zeb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleRetired
Correspondence Address16 Gillroyd Rise
Bradford
West Yorkshire
BD7 2AP
Secretary NameAlam Zeb
NationalityBritish
StatusClosed
Appointed27 July 2004(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address13 Derby Street
Bradford
West Yorkshire
BD7 3BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1
(5 pages)
30 September 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 1
(5 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Return made up to 27/07/09; full list of members (3 pages)
14 August 2009Return made up to 27/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 September 2008Return made up to 27/07/08; full list of members (3 pages)
23 September 2008Return made up to 27/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 September 2007Return made up to 27/07/07; full list of members (2 pages)
12 September 2007Registered office changed on 12/09/07 from: the old library 34 darley street bradford west yorkshire BD1 3LH (1 page)
12 September 2007Return made up to 27/07/07; full list of members (2 pages)
12 September 2007Registered office changed on 12/09/07 from: the old library 34 darley street bradford west yorkshire BD1 3LH (1 page)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2006Return made up to 27/07/06; full list of members (7 pages)
30 August 2006Return made up to 27/07/06; full list of members (7 pages)
25 August 2005Return made up to 27/07/05; full list of members (7 pages)
25 August 2005Return made up to 27/07/05; full list of members (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
27 July 2004Incorporation (16 pages)
27 July 2004Incorporation (16 pages)