Company NameAlimax Limited
Company StatusDissolved
Company Number03497446
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameHaslemere Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Michael Dagul
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haslemere Gardens
London
N3 3EA
Director NameMrs Alison Maxine Dagul
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Haslemere Gardens
Finchley
London
N3 3EA
Secretary NameMrs Alison Maxine Dagul
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Haslemere Gardens
London
N3 3EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Haslemere Gardens
London
N3 3EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Anthony Michael Dagul
100.00%
Ordinary

Financials

Year2014
Net Worth£12,296
Current Liabilities£20,507

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
25 July 2016Application to strike the company off the register (3 pages)
25 July 2016Application to strike the company off the register (3 pages)
18 February 2016Termination of appointment of Alison Maxine Dagul as a secretary on 17 February 2016 (1 page)
18 February 2016Termination of appointment of Alison Maxine Dagul as a secretary on 17 February 2016 (1 page)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Registered office address changed from 1 Dancastle Court Arcadia Avenue London N3 2JU to 6 Haslemere Gardens London N3 3EA on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 1 Dancastle Court Arcadia Avenue London N3 2JU to 6 Haslemere Gardens London N3 3EA on 31 March 2015 (1 page)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Anthony Michael Dagul on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anthony Michael Dagul on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Mrs Alison Maxine Dagul on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Mrs Alison Maxine Dagul on 4 February 2010 (1 page)
4 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Mrs Alison Maxine Dagul on 4 February 2010 (1 page)
4 February 2010Director's details changed for Anthony Michael Dagul on 4 February 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
23 January 2008Return made up to 22/01/08; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
23 January 2007Return made up to 22/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2006Return made up to 22/01/06; full list of members (2 pages)
26 January 2006Return made up to 22/01/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 January 2005Return made up to 22/01/05; full list of members (2 pages)
25 January 2005Return made up to 22/01/05; full list of members (2 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2004Return made up to 22/01/04; full list of members (7 pages)
5 February 2004Return made up to 22/01/04; full list of members (7 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 January 2003Return made up to 22/01/03; full list of members (7 pages)
14 January 2003Return made up to 22/01/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 January 2002Return made up to 22/01/02; full list of members (6 pages)
11 January 2002Return made up to 22/01/02; full list of members (6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 July 2001Company name changed haslemere developments LIMITED\certificate issued on 17/07/01 (2 pages)
17 July 2001Company name changed haslemere developments LIMITED\certificate issued on 17/07/01 (2 pages)
16 March 2001Return made up to 22/01/01; full list of members (6 pages)
16 March 2001Return made up to 22/01/01; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
26 February 2001Registered office changed on 26/02/01 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
10 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 February 2000Return made up to 22/01/00; full list of members (6 pages)
17 February 2000Return made up to 22/01/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
26 February 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
26 February 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 26/02/99
(6 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Ad 22/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998Registered office changed on 17/02/98 from: 4TH floor mitre house 177 regent street london W1R 8BB (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (3 pages)
17 February 1998Ad 22/01/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
17 February 1998Registered office changed on 17/02/98 from: 4TH floor mitre house 177 regent street london W1R 8BB (1 page)
17 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
22 January 1998Incorporation (16 pages)
22 January 1998Incorporation (16 pages)