Company NameALEF Tuf Limited
Company StatusDissolved
Company Number03753837
CategoryPrivate Limited Company
Incorporation Date16 April 1999(25 years ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous NamesJupmere Enterprises Limited and Ainsleys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Frank Schiller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2006(7 years after company formation)
Appointment Duration14 years, 9 months (closed 26 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Compton Rise
Pinner
Middlesex
HA5 5HR
Secretary NameAinsleys Limited (Corporation)
StatusClosed
Appointed15 March 2000(11 months after company formation)
Appointment Duration20 years, 10 months (closed 26 January 2021)
Correspondence AddressSuite 2 40 Compton Rise
Pinner
Middlesex
HA5 5HR
Secretary NameGertrude Schiller
NationalityBritish
StatusResigned
Appointed20 February 2000(10 months, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 15 March 2000)
RoleCompany Director
Correspondence Address8 Sentis Court
Carew Road
Northwood
Middlesex
HA6 3NG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameNorthbridge Consulting Company Llc (Corporation)
Date of BirthJanuary 1999 (Born 25 years ago)
StatusResigned
Appointed22 December 1999(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 15 April 2006)
Correspondence AddressSuite 606
1220 North Market Street
Wilmington
New Castle De 19801
United States
Secretary NameMichael Schiller & Company Nominees Ltd (Corporation)
StatusResigned
Appointed22 December 1999(8 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 January 2000)
Correspondence AddressSuite 1003 Parkville House
Bridge Street
Pinner
Middlesex
HA5 3JD
Secretary NameAinsleys Limited (Corporation)
StatusResigned
Appointed18 January 2000(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 20 February 2000)
Correspondence AddressSuite 1003
Parkville House Bridge Street
Pinner
Middlesex
HA5 3JD

Location

Registered AddressSuite 2
40 Compton Rise
Pinner
Middlesex
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

1 at £1David Schiller & Anthony Schiller
50.00%
Ordinary B
1 at £1Michael Schiller
50.00%
Ordinary A

Financials

Year2014
Net Worth£107,662
Cash£99,206
Current Liabilities£1,929

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
3 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
16 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
21 May 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
21 May 2019Cessation of David Schiller as a person with significant control on 1 January 2019 (1 page)
24 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
24 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
24 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Secretary's details changed for Ainsleys Limited on 1 January 2010 (2 pages)
20 April 2010Secretary's details changed for Ainsleys Limited on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Ainsleys Limited on 1 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 16/04/09; full list of members (4 pages)
19 May 2009Return made up to 16/04/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 May 2008Return made up to 16/04/08; full list of members (4 pages)
20 May 2008Return made up to 16/04/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 16/04/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 November 2006Registered office changed on 24/11/06 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
24 November 2006Registered office changed on 24/11/06 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
20 September 2006Resolutions
  • RES13 ‐ Divided shares sec 125 19/05/06
(1 page)
20 September 2006Resolutions
  • RES13 ‐ Divided shares sec 125 19/05/06
(1 page)
18 May 2006Return made up to 16/04/06; full list of members (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Return made up to 16/04/06; full list of members (2 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 May 2005Return made up to 16/04/05; full list of members (2 pages)
6 May 2005Return made up to 16/04/05; full list of members (2 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 June 2002Registered office changed on 27/06/02 from: 8 sentis court carew road northwood middlesex HA6 3NG (1 page)
27 June 2002Registered office changed on 27/06/02 from: 8 sentis court carew road northwood middlesex HA6 3NG (1 page)
10 June 2002Company name changed ainsleys LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed ainsleys LIMITED\certificate issued on 10/06/02 (2 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 April 2001Return made up to 16/04/01; full list of members (6 pages)
26 April 2001Return made up to 16/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 April 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000New secretary appointed (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
10 January 2000Company name changed jupmere enterprises LIMITED\certificate issued on 11/01/00 (2 pages)
10 January 2000Company name changed jupmere enterprises LIMITED\certificate issued on 11/01/00 (2 pages)
7 January 2000New secretary appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 January 2000Registered office changed on 05/01/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
16 April 1999Incorporation (14 pages)
16 April 1999Incorporation (14 pages)