Company NameD'Alembi Limited
Company StatusDissolved
Company Number03193860
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 11 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr David Martyn Alembick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Karen Pearl Alembick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Karen Pearl Alembick
NationalityBritish
StatusClosed
Appointed02 May 1996(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedalembi.co.uk
Telephone07 768345507
Telephone regionMobile

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.1k at £1David Martyn Alembick
51.00%
Ordinary
4.9k at £1Karen Pearl Alembick
49.00%
Ordinary

Financials

Year2014
Net Worth£87,822
Cash£1,025
Current Liabilities£393,045

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 June 1996Delivered 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

Filing History

2 June 2019Final Gazette dissolved following liquidation (1 page)
2 March 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
20 November 2018Liquidators' statement of receipts and payments to 3 October 2018 (13 pages)
24 October 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
22 October 2017Appointment of a voluntary liquidator (1 page)
22 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-04
(1 page)
22 October 2017Statement of affairs (6 pages)
22 October 2017Appointment of a voluntary liquidator (1 page)
22 October 2017Statement of affairs (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Director's details changed for Mr David Martyn Alembick on 15 February 2016 (2 pages)
6 May 2016Secretary's details changed for Mrs Karen Pearl Alembick on 15 February 2016 (1 page)
6 May 2016Secretary's details changed for Mrs Karen Pearl Alembick on 15 February 2016 (1 page)
6 May 2016Director's details changed for Mrs Karen Pearl Alembick on 15 February 2016 (2 pages)
6 May 2016Director's details changed for Mrs Karen Pearl Alembick on 15 February 2016 (2 pages)
6 May 2016Director's details changed for Mr David Martyn Alembick on 15 February 2016 (2 pages)
5 May 2016Registered 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 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(5 pages)
5 May 2016Registered 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 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(5 pages)
6 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Director's details changed for Mr David Martyn Alembick on 1 May 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages)
3 May 2013Director's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
3 May 2013Director's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages)
3 May 2013Director's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages)
3 May 2013Secretary's details changed for Mrs Karen Pearl Alembick on 1 May 2013 (2 pages)
3 May 2013Director's details changed for Mr David Martyn Alembick on 1 May 2013 (2 pages)
3 May 2013Director's details changed for Mr David Martyn Alembick on 1 May 2013 (2 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
13 January 2011Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 January 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 June 2009Return made up to 02/05/09; full list of members (4 pages)
9 June 2009Return made up to 02/05/09; full list of members (4 pages)
21 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
21 August 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 June 2008Return made up to 02/05/08; full list of members (4 pages)
10 June 2008Return made up to 02/05/08; full list of members (4 pages)
9 June 2008Director and secretary's change of particulars / karen alembick / 01/01/2008 (1 page)
9 June 2008Director's change of particulars / david alembick / 01/01/2008 (1 page)
9 June 2008Director and secretary's change of particulars / karen alembick / 01/01/2008 (1 page)
9 June 2008Director's change of particulars / david alembick / 01/01/2008 (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2007Return made up to 02/05/07; full list of members (2 pages)
16 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2006Return made up to 02/05/06; full list of members (2 pages)
11 May 2006Return made up to 02/05/06; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 June 2005Return made up to 02/05/05; full list of members (2 pages)
1 June 2005Return made up to 02/05/05; full list of members (2 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 May 2004Return made up to 02/05/04; full list of members (5 pages)
4 May 2004Return made up to 02/05/04; full list of members (5 pages)
2 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 May 2003Return made up to 02/05/03; full list of members (5 pages)
10 May 2003Return made up to 02/05/03; full list of members (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 May 2002Return made up to 02/05/02; full list of members (5 pages)
21 May 2002Return made up to 02/05/02; full list of members (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 July 2001Return made up to 02/05/01; full list of members (5 pages)
10 July 2001Return made up to 02/05/01; full list of members (5 pages)
24 July 2000Ad 14/06/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
24 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 2000Ad 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 2000Particulars of contract relating to shares (4 pages)
24 July 2000£ nc 1000/25000 14/06/00 (2 pages)
24 July 2000Particulars of contract relating to shares (4 pages)
24 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 May 2000Return made up to 02/05/00; full list of members (6 pages)
17 May 2000Return made up to 02/05/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 September 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 May 1999Return made up to 02/05/99; full list of members (6 pages)
18 May 1999Return made up to 02/05/99; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 May 1998Return made up to 02/05/98; full list of members (6 pages)
20 May 1998Return made up to 02/05/98; full list of members (6 pages)
12 May 1997Return made up to 02/05/97; full list of members (6 pages)
12 May 1997Return made up to 02/05/97; full list of members (6 pages)
9 May 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
9 May 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
31 May 1996Ad 02/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 May 1996Ad 02/05/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New secretary appointed;new director appointed (2 pages)
2 May 1996Incorporation (17 pages)
2 May 1996Incorporation (17 pages)