Company NameAldford Limited
Company StatusDissolved
Company Number00557151
CategoryPrivate Limited Company
Incorporation Date10 November 1955(68 years, 6 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous NameJohn S.Latsis(London)Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Bilal Zahid Khera
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(60 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Little St. James's Street
London
SW1A 1DP
Director NameMr Andrew Howard Stone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2016(60 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 07 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Little St. James's Street
London
SW1A 1DP
Director NameDimitri George Dondos
Date of BirthMarch 1941 (Born 83 years ago)
NationalityGreek
StatusResigned
Appointed05 October 1991(35 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 June 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cranley Road
Burwood Park
Walton-On-Thames
Surrey
KT12 5BP
Director NameDimitri Dragazis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(35 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 20 January 2016)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMount Ephraim Gate Eastbourne Road
Framfield
Uckfield
East Sussex
TN22 5QL
Secretary NameMr James Patrick Screech
NationalityBritish
StatusResigned
Appointed05 October 1991(35 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harvard Court
Honeybourne Road
London
NW6 1HJ
Director NameMr James Patrick Screech
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(48 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Harvard Court
Honeybourne Road
London
NW6 1HJ

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100k at £1Interlatsco Holding Sa
100.00%
Ordinary
5 at £1Mr D. Dragazis
0.01%
Ordinary

Financials

Year2014
Net Worth£277,308
Cash£306,165
Current Liabilities£33,356

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Company name changed john S.latsis(london)LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-25
(3 pages)
20 January 2016Termination of appointment of James Patrick Screech as a secretary on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Dimitri Dragazis as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Bilal Zahid Khera as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Andrew Howard Stone as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of James Patrick Screech as a director on 20 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
(5 pages)
21 March 2014Registered office address changed from 26 Haysmacintyre 26 Red Lion Square London Great Britain on 21 March 2014 (2 pages)
20 March 2014Satisfaction of charge 2 in full (3 pages)
20 March 2014Satisfaction of charge 1 in full (3 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100,000
(5 pages)
7 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 7 October 2013 (1 page)
1 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (11 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
20 September 2009Full accounts made up to 31 December 2008 (11 pages)
4 February 2009Return made up to 05/10/08; full list of members (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (10 pages)
25 October 2007Return made up to 05/10/07; no change of members (7 pages)
24 October 2006Return made up to 05/10/06; full list of members (7 pages)
7 September 2006Full accounts made up to 31 December 2005 (10 pages)
11 October 2005Return made up to 05/10/05; full list of members (7 pages)
20 July 2005Full accounts made up to 31 December 2004 (10 pages)
20 October 2004Return made up to 05/10/04; full list of members (7 pages)
23 August 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
11 November 2003Return made up to 05/10/03; full list of members (7 pages)
21 October 2003Registered office changed on 21/10/03 from: southampton house 317 high holborn london EC1V 7NL (1 page)
5 September 2003Full accounts made up to 31 December 2002 (9 pages)
17 October 2002Return made up to 05/10/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 December 2001 (9 pages)
26 October 2001Return made up to 05/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
20 October 2000Return made up to 05/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
27 October 1999Return made up to 05/10/99; full list of members (6 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1998Return made up to 05/10/98; no change of members (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (9 pages)
5 November 1997Full accounts made up to 31 December 1996 (9 pages)
13 October 1997Return made up to 05/10/97; no change of members (4 pages)
29 October 1996Return made up to 05/10/96; full list of members (6 pages)
13 October 1996Full accounts made up to 31 December 1995 (10 pages)
6 November 1995Return made up to 05/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 November 1955Incorporation (15 pages)
10 November 1955Certificate of incorporation (1 page)