Company NameAlfaz Limited
Company StatusDissolved
Company Number03202871
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameLudgate 123 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJacoba Van Der Kroon Van Den Broek
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed24 July 1996(2 months after company formation)
Appointment Duration9 years, 8 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressDeltastraat 39
8303 Hc Emmeloord
The Netherlands
Secretary NameJohannes Van Der Kroon
NationalityDutch
StatusClosed
Appointed24 July 1996(2 months after company formation)
Appointment Duration9 years, 8 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressDeltastraat 39
8303 Hc Emmeloord
The Netherlands
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Return made up to 23/05/04; no change of members (6 pages)
28 October 2003Full accounts made up to 31 December 2002 (8 pages)
29 June 2003Return made up to 23/05/03; no change of members (6 pages)
26 November 2002Full accounts made up to 31 December 2001 (7 pages)
13 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
30 August 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Return made up to 23/05/00; full list of members (6 pages)
28 May 1999Return made up to 23/05/99; no change of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
10 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1998Ad 03/07/98--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
10 August 1998£ nc 1000/15000 03/07/98 (1 page)
23 June 1998Return made up to 23/05/98; full list of members (6 pages)
17 March 1998Full accounts made up to 31 December 1996 (7 pages)
4 June 1997Return made up to 23/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1996Memorandum and Articles of Association (14 pages)
15 August 1996Director resigned (2 pages)
15 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
15 August 1996New director appointed (1 page)
15 August 1996New secretary appointed (1 page)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1996Company name changed ludgate 123 LIMITED\certificate issued on 16/08/96 (3 pages)
15 August 1996Secretary resigned;director resigned (2 pages)
23 May 1996Incorporation (20 pages)