Tavistock Square
London
WC1H 9LG
Director Name | Mr David Malcolm Dear |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aycliffe Close Bickley Bromley Kent BR1 2LX |
Director Name | Nicholas James Dear |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 9 Gainsborough Court Homesdale Road Bromley Kent BR2 9NB |
Secretary Name | Mr David Malcolm Dear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aycliffe Close Bickley Bromley Kent BR1 2LX |
Director Name | Mr Clive Alan Gardner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Westfield Avenue Watford Hertfordshire WD24 7EH |
Director Name | Mr William Alan King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 53 Calle Careyes San Clemente Orange 92673 |
Director Name | Mr John Christopher Donald Macleod |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 January 2009) |
Role | Chief Technology Officer |
Correspondence Address | 27 Blackiemuir Avenue Laurencekirk Aberdeenshire AB30 1DX Scotland |
Secretary Name | Mr John Christopher Donald Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 January 2009) |
Role | Chief Technology Officer |
Correspondence Address | 27 Blackiemuir Avenue Laurencekirk Aberdeenshire AB30 1DX Scotland |
Secretary Name | Mr William Alan King |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 53 Calle Careyes San Clemente Orange 92673 |
Secretary Name | Mr Randy Reineck |
---|---|
Status | Resigned |
Appointed | 30 March 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2010) |
Role | Company Director |
Correspondence Address | 25 Enterprise Drive Suite 200 Aliso Viejo California 92656 |
Secretary Name | Ms Alexandra Saba |
---|---|
Status | Resigned |
Appointed | 08 November 2010(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 June 2011) |
Role | Company Director |
Correspondence Address | West End Mill Leopold Street Long Eaton Nottingham NG10 4QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£491,252 |
Cash | £7,476 |
Current Liabilities | £604,835 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (25 pages) |
---|---|
27 September 2016 | Liquidators' statement of receipts and payments to 5 September 2016 (22 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 5 September 2015 (22 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 5 September 2015 (22 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 5 September 2015 (22 pages) |
29 September 2014 | Liquidators statement of receipts and payments to 5 September 2014 (20 pages) |
29 September 2014 | Liquidators statement of receipts and payments to 5 September 2014 (20 pages) |
29 September 2014 | Liquidators' statement of receipts and payments to 5 September 2014 (20 pages) |
17 February 2014 | Insolvency:secretary of state's release of liquidator (1 page) |
17 February 2014 | Court order insolvency:court order removal of liquidator (19 pages) |
17 February 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (24 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 5 September 2013 (24 pages) |
18 September 2013 | Liquidators statement of receipts and payments to 5 September 2013 (24 pages) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Court order insolvency:court order replacement liquidators (13 pages) |
11 April 2013 | Registered office address changed from Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 11 April 2013 (2 pages) |
3 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
6 September 2012 | Administrator's progress report to 30 August 2012 (12 pages) |
31 August 2012 | Result of meeting of creditors (4 pages) |
26 July 2012 | Termination of appointment of Alexandra Saba as a secretary (1 page) |
13 April 2012 | Administrator's progress report to 8 March 2012 (13 pages) |
13 April 2012 | Administrator's progress report to 8 March 2012 (13 pages) |
21 November 2011 | Result of meeting of creditors (4 pages) |
4 November 2011 | Statement of administrator's proposal (25 pages) |
21 September 2011 | Appointment of an administrator (1 page) |
21 September 2011 | Registered office address changed from Staffordshire House Beechdale Road Nottingham Nottinghamshire NG8 3FH United Kingdom on 21 September 2011 (2 pages) |
9 June 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
13 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Company name changed alentus uk LIMITED\certificate issued on 13/05/11
|
7 April 2011 | Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from K N Martin & Co 21 East Street Bromley Kent BR1 1QE on 7 April 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Termination of appointment of William King as a director (1 page) |
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
12 November 2010 | Termination of appointment of Randy Reineck as a secretary (1 page) |
12 November 2010 | Termination of appointment of William King as a secretary (1 page) |
12 November 2010 | Appointment of Mr Rajinder Singh Basi as a director (2 pages) |
12 November 2010 | Appointment of Ms Alexandra Saba as a secretary (2 pages) |
10 August 2010 | Director's details changed for William Alan King on 8 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for William Alan King on 8 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Secretary's details changed for William Alan King on 8 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for William Alan King on 8 July 2010 (2 pages) |
21 June 2010 | Appointment of Mr Randy Reineck as a secretary (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
21 March 2009 | Secretary appointed william alan king (1 page) |
21 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2009 | Appointment terminate, director and secretary john christopher donald macleod logged form (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from forrester boyd 26 south st mary's gate grimsby north east lincolnshire DN31 1LW (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 26 south st marys gate grimsby north east lincolnshire DN31 1LW (1 page) |
21 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
25 June 2008 | Memorandum and Articles of Association (20 pages) |
16 June 2008 | Director appointed william king (2 pages) |
11 June 2008 | Company name changed areti internet LTD\certificate issued on 13/06/08 (2 pages) |
9 June 2008 | Appointment terminated director and secretary david dear (1 page) |
9 June 2008 | Appointment terminated director nicholas dear (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 15 aycliffe close bromley kent BR1 2LX (1 page) |
6 June 2008 | Director and secretary appointed john macleod (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
27 July 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
25 July 2005 | Location of register of members (1 page) |
25 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
11 August 2004 | Return made up to 08/07/04; full list of members (8 pages) |
17 May 2004 | Director resigned (1 page) |
14 December 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
14 August 2003 | Return made up to 08/07/03; full list of members
|
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Amended accounts made up to 31 March 2001 (13 pages) |
18 October 2002 | Amended accounts made up to 31 March 2001 (13 pages) |
9 August 2002 | Return made up to 08/07/02; full list of members (8 pages) |
2 July 2002 | Amended accounts made up to 31 March 2001 (13 pages) |
21 May 2002 | New director appointed (2 pages) |
10 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
19 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
3 April 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
6 August 1999 | Ad 07/07/99--------- £ si 600@1=600 £ ic 2/602 (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
8 July 1998 | Incorporation (17 pages) |