Covent Garden
London
WC2E 9RA
Director Name | Mr Edward Guy Thompson Cuthbert |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Hemley Road Orsett Grays Essex RM16 3DG |
Secretary Name | Sharon Georgina Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 57 Hemley Road Orset Grays Essex RM16 3DG |
Director Name | Anthony Stephen O`Shaughnessy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 March 2011) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 86 Fernhill Road Begbroke Oxfordshire OX5 1RR |
Secretary Name | Lesley Annette O'Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | 86 Fernhill Road Begbroke Oxfordshire OX5 1RR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 90 Long Acre Covent Garden London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Alternative Business Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2011 | Application to strike the company off the register (3 pages) |
31 December 2011 | Application to strike the company off the register (3 pages) |
19 December 2011 | Solvency statement dated 15/12/11 (1 page) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
19 December 2011 | Statement by directors (1 page) |
19 December 2011 | Statement of capital on 19 December 2011
|
19 December 2011 | Statement of capital on 19 December 2011
|
19 December 2011 | Statement by Directors (1 page) |
19 December 2011 | Solvency Statement dated 15/12/11 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Appointment of Mr Ben William Hood as a director (2 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Appointment of Mr Ben William Hood as a director (2 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2011 | Termination of appointment of Anthony O`Shaughnessy as a director (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Termination of appointment of Anthony O`Shaughnessy as a director (2 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
25 August 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
25 August 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
17 May 2010 | Director's details changed for Anthony Stephen O`Shaughnessy on 3 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Anthony Stephen O`Shaughnessy on 3 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Anthony Stephen O`Shaughnessy on 3 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Registered office address changed from 6Th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from 6th Floor 103 Regent Street London W1B 4HL on 18 January 2010 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 August 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from 30 st giles oxford OX1 3LE (1 page) |
4 May 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 30 st giles oxford OX1 3LE (1 page) |
4 May 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
7 August 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
29 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
27 February 2008 | Appointment Terminated Secretary lesley o'shaughnessy (1 page) |
27 February 2008 | Appointment terminated secretary lesley o'shaughnessy (1 page) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
20 January 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
1 December 2005 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
26 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
26 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
8 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members
|
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
31 August 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
31 August 2004 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
27 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
9 June 2003 | Return made up to 03/04/03; full list of members (6 pages) |
4 October 2002 | Accounts made up to 30 June 2002 (5 pages) |
4 October 2002 | Accounts made up to 30 June 2002 (5 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
12 September 2001 | Accounts made up to 30 June 2001 (5 pages) |
12 September 2001 | Accounts made up to 30 June 2001 (5 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
26 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 October 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 June 1999 | Resolutions
|
4 June 1999 | Resolutions
|
13 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
7 August 1998 | Ad 01/08/98--------- £ si 923@1=923 £ ic 2/925 (2 pages) |
7 August 1998 | Ad 01/08/98--------- £ si 923@1=923 £ ic 2/925 (2 pages) |
9 July 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
9 July 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 83 clerkenwell road london EC1R 5AR (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
16 April 1998 | Company name changed mitrereef LIMITED\certificate issued on 17/04/98 (2 pages) |
16 April 1998 | Company name changed mitrereef LIMITED\certificate issued on 17/04/98 (2 pages) |
3 April 1998 | Incorporation (16 pages) |