London
W2 3EN
Secretary Name | Martin James Armitage-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 August 2012) |
Role | Company Director |
Correspondence Address | 9 Craven Hill London W2 3EN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Searches & Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 April 1999) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | alexandriteglobal.com |
---|---|
Telephone | 020 74020070 |
Telephone region | London |
Registered Address | 9 Craven Hill London W2 3EN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
2 at £1 | Keshini Navaratnam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,999 |
Cash | £33,980 |
Current Liabilities | £10,808 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
19 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
11 February 2021 | Amended micro company accounts made up to 30 April 2020 (2 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
8 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
4 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
17 May 2013 | Amended accounts made up to 30 April 2012 (4 pages) |
17 May 2013 | Amended accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Termination of appointment of Martin Armitage-Smith as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Martin Armitage-Smith as a secretary (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
12 January 2010 | Director's details changed for Keshini Navaratnam on 12 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Keshini Navaratnam on 12 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (6 pages) |
17 January 2008 | Return made up to 16/12/07; no change of members (6 pages) |
17 January 2008 | Return made up to 16/12/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 February 2007 | Return made up to 16/12/06; full list of members (6 pages) |
7 February 2007 | Return made up to 16/12/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 February 2006 | Return made up to 16/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 16/12/05; full list of members (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
17 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
15 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
14 November 2001 | Return made up to 16/12/00; full list of members
|
14 November 2001 | Return made up to 16/12/00; full list of members
|
9 August 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (2 pages) |
9 August 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2000 | Return made up to 16/12/99; full list of members (6 pages) |
16 August 2000 | Return made up to 16/12/99; full list of members (6 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Ad 05/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 January 2000 | Ad 05/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
17 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
10 February 1999 | Company name changed totalfell uk LIMITED\certificate issued on 11/02/99 (2 pages) |
10 February 1999 | Company name changed totalfell uk LIMITED\certificate issued on 11/02/99 (2 pages) |
16 December 1998 | Incorporation (16 pages) |
16 December 1998 | Incorporation (16 pages) |