Company NameALDI Joinery Limited
Company StatusDissolved
Company Number03175376
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Lidia Kapinos
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 20 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Blockley Road
North Wembley
Wembley
Middlesex
HA0 3LU
Director NameMr Jan Dyrcz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Mayfield Road
London
W3 9HQ
Director NameMr Alfred Kapinos
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleBuilder
Correspondence Address4 Blockley Road
North Wembley
Wembley
Middlesex
HA0 3LU
Secretary NameMrs Lidia Kapinos
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Blockley Road
North Wembley
Wembley
Middlesex
HA0 3LU
Secretary NameAndrew Styburski
NationalityBritish
StatusResigned
Appointed20 September 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 2005)
RoleAccountant
Correspondence Address175 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameKarolina Kapinos
NationalityBritish
StatusResigned
Appointed09 December 2005(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2009)
RoleCompany Director
Correspondence Address4 Blockley Road
Wembley
Middlesex
HA0 3LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 1b, Fairview Estate
Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
24 November 2011Application to strike the company off the register (3 pages)
24 November 2011Application to strike the company off the register (3 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
15 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Mrs Lidia Kapinos on 20 March 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mrs Lidia Kapinos on 20 March 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Appointment Terminated Secretary karolina kapinos (1 page)
3 August 2009Appointment terminated secretary karolina kapinos (1 page)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2009Return made up to 20/03/09; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / lidia kapinos / 04/10/2003 (1 page)
25 March 2008Director's Change of Particulars / lidia kapinos / 04/10/2003 / Occupation was: administrator, now: managing director (1 page)
25 March 2008Return made up to 20/03/08; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
16 July 2007Total exemption full accounts made up to 31 March 2005 (8 pages)
28 March 2007Registered office changed on 28/03/07 from: 853A honeypot lane stanmore middlesex HA7 1AR (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Return made up to 20/03/07; full list of members (2 pages)
28 March 2007Return made up to 20/03/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 853A honeypot lane stanmore middlesex HA7 1AR (1 page)
28 March 2007Location of register of members (1 page)
28 April 2006Return made up to 20/03/05; full list of members (6 pages)
28 April 2006Return made up to 20/03/05; full list of members (6 pages)
13 April 2006Return made up to 20/03/06; full list of members (6 pages)
13 April 2006Return made up to 20/03/06; full list of members (6 pages)
9 March 2006Return made up to 20/03/04; full list of members (6 pages)
9 March 2006Return made up to 20/03/04; full list of members (6 pages)
7 March 2006Registered office changed on 07/03/06 from: 1 fairview estate acton lane london NW10 7PB (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 fairview estate acton lane london NW10 7PB (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
20 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 July 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 July 2005Strike-off action suspended (1 page)
5 July 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
13 October 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 September 2004Strike-off action suspended (1 page)
7 September 2004Strike-off action suspended (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Director resigned (1 page)
29 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
29 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 April 2003Return made up to 20/03/03; full list of members (6 pages)
9 April 2003Return made up to 20/03/03; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
28 March 2002Return made up to 20/03/02; full list of members (6 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 March 2001Full accounts made up to 31 March 2000 (8 pages)
15 March 2001Full accounts made up to 31 March 2000 (8 pages)
12 March 2001Return made up to 20/03/01; full list of members (6 pages)
12 March 2001Return made up to 20/03/01; full list of members (6 pages)
16 May 2000Full accounts made up to 31 March 1999 (8 pages)
16 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Full accounts made up to 31 March 1999 (8 pages)
16 May 2000Return made up to 20/03/00; full list of members (6 pages)
30 April 1999Return made up to 20/03/99; no change of members (4 pages)
30 April 1999Return made up to 20/03/99; no change of members (4 pages)
20 December 1998Full accounts made up to 31 March 1997 (8 pages)
20 December 1998Full accounts made up to 31 March 1997 (8 pages)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
10 March 1998Return made up to 20/03/98; no change of members (4 pages)
10 March 1998Return made up to 20/03/98; no change of members (4 pages)
25 September 1996Registered office changed on 25/09/96 from: 1 newark crescent acton lane london NW10 7BB (1 page)
25 September 1996Registered office changed on 25/09/96 from: 1 newark crescent acton lane london NW10 7BB (1 page)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996New secretary appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Secretary resigned (1 page)
20 March 1996Incorporation (19 pages)
20 March 1996Incorporation (19 pages)