Borehamwood
WD6 1AG
Director Name | Sandra Lucia Thomas |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | St. Kitts & Nevis |
Status | Resigned |
Appointed | 01 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 December 2011) |
Role | Secretary |
Country of Residence | St Kitts And Nevis |
Correspondence Address | 22 Cayon Street West PO Box 281 Basseterre West Indies Saint Kitts And Nevis |
Director Name | Eddy Vincent Willy Allebe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2011(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Website | aldiscorp.com |
---|
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,386 |
Cash | £620,936 |
Current Liabilities | £622,322 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
25 November 2016 | Application to strike the company off the register (3 pages) |
27 October 2016 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
27 October 2016 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2016 to 30 September 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
2 February 2016 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
2 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
9 October 2013 | Appointment of Karl Gregory Williams as a director (2 pages) |
9 October 2013 | Appointment of Karl Gregory Williams as a director (2 pages) |
9 October 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
9 October 2013 | Termination of appointment of Eddy Allebe as a director (1 page) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 1 February 2012 (1 page) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Company name changed aldis LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Termination of appointment of Sandra Thomas as a director (1 page) |
16 January 2012 | Company name changed aldis LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Termination of appointment of Sandra Thomas as a director (1 page) |
16 January 2012 | Appointment of Eddy Vincent Willy Allebe as a director (2 pages) |
16 January 2012 | Appointment of Eddy Vincent Willy Allebe as a director (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
31 March 2009 | Return made up to 18/12/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 April 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 April 2008 | Return made up to 18/12/07; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
2 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 February 2005 | Return made up to 18/12/04; full list of members (5 pages) |
25 February 2005 | Return made up to 18/12/04; full list of members (5 pages) |
25 February 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Secretary's particulars changed (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 March 2004 | Return made up to 18/12/03; full list of members (6 pages) |
9 March 2004 | Return made up to 18/12/03; full list of members (6 pages) |
25 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Return made up to 18/12/02; full list of members (6 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
22 April 2003 | Return made up to 18/12/02; full list of members (6 pages) |
22 April 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway london NW7 3TB (1 page) |
25 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
25 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
11 May 2001 | Withdrawal of application for striking off (1 page) |
11 May 2001 | Withdrawal of application for striking off (1 page) |
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 May 2001 | Resolutions
|
25 April 2001 | Return made up to 18/12/00; full list of members (6 pages) |
25 April 2001 | Return made up to 18/12/00; full list of members (6 pages) |
19 April 2001 | Application for striking-off (1 page) |
19 April 2001 | Application for striking-off (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 October 2000 | Resolutions
|
1 February 2000 | Return made up to 18/12/99; full list of members
|
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 18/12/99; full list of members
|
1 February 2000 | New director appointed (2 pages) |
18 December 1998 | Incorporation (14 pages) |
18 December 1998 | Incorporation (14 pages) |