Company NameAlvi's Investment Services Limited
Company StatusDissolved
Company Number01474887
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)
Dissolution Date12 April 2009 (15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMohammad Alvi
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration17 years (closed 12 April 2009)
RoleIFA
Correspondence Address30 Creighton Avenue
London
N10 1NU
Director NameMrs Rashda Alvi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration17 years (closed 12 April 2009)
RoleSecretary
Correspondence Address30 Creighton Avenue
London
N10 1NU
Secretary NameMrs Rashda Alvi
NationalityBritish
StatusClosed
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration17 years (closed 12 April 2009)
RoleCompany Director
Correspondence Address30 Creighton Avenue
London
N10 1NU
Director NameMr Javaid Ahktar Alvi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(18 years, 2 months after company formation)
Appointment Duration11 years (closed 12 April 2009)
RoleIFA
Country of ResidenceEngland
Correspondence Address51 Windermere Ave
Finchley
London
N3 3RD
Director NameMr Javaid Ahktar Alvi
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 1992)
RoleIndustrialist
Country of ResidenceEngland
Correspondence Address51 Windermere Ave
Finchley
London
N3 3RD
Director NameMr Pervez Akhtar Alvi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1994)
RoleSales Manager
Correspondence Address30 Creighton Avenue
London
N10 1NU
Director NameMr Ahmed Alvi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(13 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 February 2005)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address3 Brookland Garth
London
NW11 6DR

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£209,556
Gross Profit£168,485
Net Worth£55,343
Cash£173,791
Current Liabilities£14,266

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
18 August 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
24 January 2006Director resigned (1 page)
19 January 2006Statement of affairs (5 pages)
19 January 2006Appointment of a voluntary liquidator (1 page)
19 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2006Registered office changed on 03/01/06 from: 85 watford way hendon london NW4 4RS (1 page)
28 December 2005Voluntary strike-off action has been suspended (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (2 pages)
19 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2004Full accounts made up to 31 March 2004 (12 pages)
24 May 2004Return made up to 28/03/04; full list of members (10 pages)
22 December 2003Full accounts made up to 31 March 2003 (11 pages)
2 May 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (4 pages)
3 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2002Registered office changed on 13/02/02 from: hr house 447,high road north finchley london N12 0AZ (1 page)
13 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Return made up to 31/03/01; full list of members (8 pages)
26 June 2000Full accounts made up to 31 March 2000 (13 pages)
3 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1999Full accounts made up to 31 March 1999 (16 pages)
10 April 1999Return made up to 31/03/99; no change of members (4 pages)
5 August 1998Full accounts made up to 31 March 1998 (15 pages)
8 May 1998Return made up to 31/03/98; full list of members (6 pages)
8 May 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
1 May 1997Return made up to 31/03/97; full list of members (6 pages)
23 September 1996Full accounts made up to 31 March 1996 (12 pages)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
17 February 1996Amended accounts made up to 31 March 1995 (11 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Registered office changed on 19/06/95 from: c/o george maurice & co 3RD floor carlisle house 8 southampton row london WC1B 4AE (1 page)
2 May 1995Return made up to 31/03/95; no change of members (4 pages)