Company NameAlto International Ltd
Company StatusDissolved
Company Number03773732
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed30 September 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameExecutive Directors Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address' Gretton House
Pond Street
Grand Turk
Turks & Caicos Is.
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Nautique Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,174
Cash£35,977
Current Liabilities£37,151

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2013Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary (1 page)
4 September 2013Termination of appointment of Mario Queiroz E Castro as a director (1 page)
4 September 2013Termination of appointment of Mario Jorge Queiroz E Castro as a director on 3 June 2013 (1 page)
4 September 2013Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 3 June 2013 (1 page)
3 September 2013Termination of appointment of Executive Directors Limited as a director (1 page)
3 September 2013Termination of appointment of Executive Directors Limited as a director on 3 June 2013 (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (3 pages)
3 June 2013Application to strike the company off the register (3 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
22 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
9 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 3rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000
(4 pages)
24 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000
(4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
1 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
6 July 2010Director's details changed for Executive Directors Limited on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Executive Directors Limited on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Executive Directors Limited on 1 October 2009 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 June 2009Return made up to 20/05/09; full list of members (3 pages)
5 June 2009Return made up to 20/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Registered office changed on 05/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
5 March 2009Registered office changed on 05/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
31 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 May 2008Return made up to 20/05/08; full list of members (3 pages)
28 May 2008Return made up to 20/05/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2007Return made up to 20/05/07; full list of members (2 pages)
6 June 2007Return made up to 20/05/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 June 2006Return made up to 20/05/06; full list of members (2 pages)
1 June 2006Return made up to 20/05/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
29 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
30 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
30 June 2005Return made up to 20/05/05; full list of members (2 pages)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
30 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
16 June 2004Location of register of members (1 page)
16 June 2004Return made up to 20/05/04; full list of members (6 pages)
16 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Location of register of members (1 page)
14 June 2004Secretary's particulars changed (1 page)
14 June 2004Secretary's particulars changed (1 page)
14 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
29 July 2003Return made up to 20/05/03; full list of members (6 pages)
29 July 2003Return made up to 20/05/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
28 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
29 May 2002Return made up to 20/05/02; full list of members (12 pages)
29 May 2002Return made up to 20/05/02; full list of members (12 pages)
17 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
12 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
25 May 2001Return made up to 20/05/01; full list of members (6 pages)
22 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
22 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
6 June 2000Return made up to 20/05/00; full list of members (7 pages)
6 June 2000Return made up to 20/05/00; full list of members (7 pages)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
4 June 1999Registered office changed on 04/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
20 May 1999Incorporation (19 pages)
20 May 1999Incorporation (19 pages)