Woodford Green
Essex
IG8 8HD
Director Name | Mrs Karen Pearl Alembick |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Karen Pearl Alembick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dalembi.co.uk |
---|---|
Telephone | 07 768345507 |
Telephone region | Mobile |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5.1k at £1 | David Martyn Alembick 51.00% Ordinary |
---|---|
4.9k at £1 | Karen Pearl Alembick 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,822 |
Cash | £1,025 |
Current Liabilities | £393,045 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 1996 | Delivered on: 21 June 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
2 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 November 2018 | Liquidators' statement of receipts and payments to 3 October 2018 (13 pages) |
24 October 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 24 October 2017 (2 pages) |
22 October 2017 | Resolutions
|
22 October 2017 | Appointment of a voluntary liquidator (1 page) |
22 October 2017 | Resolutions
|
22 October 2017 | Statement of affairs (6 pages) |
22 October 2017 | Appointment of a voluntary liquidator (1 page) |
22 October 2017 | Statement of affairs (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Director's details changed for Mr David Martyn Alembick on 15 February 2016 (2 pages) |
6 May 2016 | Secretary's details changed for Mrs Karen Pearl Alembick on 15 February 2016 (1 page) |
6 May 2016 | Secretary's details changed for Mrs Karen Pearl Alembick on 15 February 2016 (1 page) |
6 May 2016 | Director's details changed for Mrs Karen Pearl Alembick on 15 February 2016 (2 pages) |
6 May 2016 | Director's details changed for Mrs Karen Pearl Alembick on 15 February 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr David Martyn Alembick on 15 February 2016 (2 pages) |
5 May 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Director's details changed for Mr David Martyn Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Director's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr David Martyn Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr David Martyn Alembick on 1 May 2013 (2 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 02/05/09; full list of members (4 pages) |
21 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
21 August 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
9 June 2008 | Director and secretary's change of particulars / karen alembick / 01/01/2008 (1 page) |
9 June 2008 | Director's change of particulars / david alembick / 01/01/2008 (1 page) |
9 June 2008 | Director and secretary's change of particulars / karen alembick / 01/01/2008 (1 page) |
9 June 2008 | Director's change of particulars / david alembick / 01/01/2008 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
4 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (5 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
21 May 2002 | Return made up to 02/05/02; full list of members (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
10 July 2001 | Return made up to 02/05/01; full list of members (5 pages) |
10 July 2001 | Return made up to 02/05/01; full list of members (5 pages) |
24 July 2000 | Ad 14/06/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Ad 14/06/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 July 2000 | £ nc 1000/25000 14/06/00 (2 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | £ nc 1000/25000 14/06/00 (2 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Resolutions
|
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 September 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
18 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
31 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
20 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
12 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
12 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
9 May 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
9 May 1997 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Ad 02/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 May 1996 | Ad 02/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 May 1996 | Incorporation (17 pages) |
2 May 1996 | Incorporation (17 pages) |