Company NameAlumrose Limited
Company StatusDissolved
Company Number01662345
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 8 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameQuipharp Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nyalchand Chandaria
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(18 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
Secretary NameMr Amit Chandaria
NationalityBritish
StatusClosed
Appointed01 January 2001(18 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 07 April 2020)
RoleCompany Director
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
Director NamePadmakar Govind Barve
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address48 Dorchester Way
Kenton
Harrow
Middlesex
HA3 9RE
Secretary NameNyal Chandaria
NationalityBritish
StatusResigned
Appointed17 February 1993(10 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressUnit 17 Silicon Business Centre
Greenford
Middlesex
UB6 7JZ

Contact

Websitealumroseltd.en.ecplaza.net

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Nemchand Chandaria
50.00%
Ordinary
1 at £1Nyalchand Chandaria
50.00%
Ordinary

Financials

Year2014
Net Worth-£178,806
Cash£1,415
Current Liabilities£180,221

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 March 2011Secretary's details changed for Amit Chandaria on 1 March 2010 (2 pages)
17 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 March 2011Secretary's details changed for Amit Chandaria on 1 March 2010 (2 pages)
16 March 2011Director's details changed for Nyalchand Chandaria on 1 March 2010 (2 pages)
16 March 2011Director's details changed for Nyalchand Chandaria on 1 March 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Return made up to 17/02/09; full list of members (3 pages)
7 March 2008Return made up to 17/02/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Return made up to 17/02/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 February 2005Return made up to 17/02/05; full list of members (6 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(6 pages)
19 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 February 2003Return made up to 17/02/03; full list of members (6 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 17/02/00; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Return made up to 17/02/99; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 February 1998Return made up to 17/02/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 February 1997Return made up to 17/02/97; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (10 pages)
19 May 1996Registered office changed on 19/05/96 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
19 February 1996Return made up to 17/02/96; no change of members (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
10 July 1995Registered office changed on 10/07/95 from: 252 goswell road london EC1V 7EB (1 page)