Company NameALDI Building Services Limited
Company StatusDissolved
Company Number02618283
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jan Dyrcz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPolish
StatusClosed
Appointed07 June 1991(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Mayfield Road
London
W3 9HQ
Secretary NameMrs Lidia Kapinos
NationalityBritish
StatusClosed
Appointed07 June 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Blockley Road
North Wembley
Wembley
Middlesex
HA0 3LU
Director NameMr Alfred Kapinos
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleBuilder
Correspondence Address4 Blockley Road
North Wembley
Wembley
Middlesex
HA0 3LU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 Fairview Estate
Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£139,131
Gross Profit£80,119
Net Worth£47,848
Cash£5,939
Current Liabilities£12,630

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
22 December 2004Application for striking-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004Compulsory strike-off action has been discontinued (1 page)
15 November 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
24 March 2004Director resigned (1 page)
4 November 2003Return made up to 07/06/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
7 June 2002Return made up to 07/06/02; full list of members (7 pages)
4 March 2002Accounts for a small company made up to 30 November 2000 (6 pages)
5 December 2001Accounts for a small company made up to 30 November 1999 (6 pages)
18 June 2001Return made up to 07/06/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 November 1998 (6 pages)
8 June 2000Return made up to 07/06/00; full list of members (6 pages)
22 June 1999Return made up to 07/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1999Full accounts made up to 30 November 1997 (11 pages)
23 July 1998Return made up to 07/06/98; no change of members (4 pages)
12 December 1997Full accounts made up to 30 November 1996 (10 pages)
30 July 1997Return made up to 07/06/97; full list of members (6 pages)
2 October 1996Full accounts made up to 30 November 1995 (5 pages)
28 May 1996Return made up to 07/06/96; no change of members (4 pages)
20 November 1995Registered office changed on 20/11/95 from: 4 blockley road north wembley middlesex HA0 3LU (1 page)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Full accounts made up to 30 November 1994 (9 pages)
15 August 1995Return made up to 07/06/95; no change of members (4 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
25 March 1993Full accounts made up to 30 November 1992 (9 pages)
7 June 1991Incorporation (19 pages)