Company NameAlverstock Ltd
Company StatusDissolved
Company Number03969293
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mario Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed30 September 2008(8 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 06 May 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusClosed
Appointed18 October 2007(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 06 May 2014)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed18 October 2007(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 06 May 2014)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2007)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameOverseas International Secretaries Llc (Corporation)
StatusResigned
Appointed14 April 2000(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 18 October 2007)
Correspondence Address221 East 21st Street
Cheyenne
Wyoming 82001
United States

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

5k at £1Premier Group Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,809
Cash£48,060
Current Liabilities£31,251

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 5,000
(5 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 5,000
(5 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)
17 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Director's details changed for Premier Directors (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)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
31 March 2009Registered office changed on 31/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
12 January 2009Director appointed mario castro (1 page)
12 January 2009Director appointed mario castro (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 11/04/08; full list of members (4 pages)
15 May 2008Return made up to 11/04/08; full list of members (4 pages)
15 May 2008Location of register of members (1 page)
11 December 2007Registered office changed on 11/12/07 from: 3RD floor 44-45 chancery lane london WC2A 1JB (1 page)
11 December 2007Registered office changed on 11/12/07 from: 3RD floor 44-45 chancery lane london WC2A 1JB (1 page)
10 December 2007Registered office changed on 10/12/07 from: premier international corporate services LIMITED 3RD floor 44-45 chancery lane london WC2A 1JB (1 page)
10 December 2007Registered office changed on 10/12/07 from: premier international corporate services LIMITED 3RD floor 44-45 chancery lane london WC2A 1JB (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New secretary appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New secretary appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page)
29 October 2007Secretary resigned (1 page)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 April 2007Return made up to 11/04/07; full list of members (3 pages)
27 April 2007Return made up to 11/04/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 May 2006Return made up to 11/04/06; full list of members (2 pages)
30 May 2006Return made up to 11/04/06; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 April 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 April 2004Return made up to 11/04/04; full list of members (3 pages)
28 April 2004Return made up to 11/04/04; full list of members (3 pages)
9 March 2004Registered office changed on 09/03/04 from: swiss fides, 85 south street dorking surrey RH4 2LA (1 page)
9 March 2004Registered office changed on 09/03/04 from: swiss fides, 85 south street dorking surrey RH4 2LA (1 page)
20 June 2003Return made up to 11/04/03; full list of members (6 pages)
20 June 2003Return made up to 11/04/03; full list of members (6 pages)
26 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
16 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 December 2001Registered office changed on 11/12/01 from: swiss fides PLC 50 queen anne street london W1M 0HQ (1 page)
11 December 2001Registered office changed on 11/12/01 from: swiss fides PLC 50 queen anne street london W1M 0HQ (1 page)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 May 2001Return made up to 11/04/01; bulk list available separately (6 pages)
24 May 2001Return made up to 11/04/01; bulk list available separately (6 pages)
19 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 June 2000Ad 18/04/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
19 June 2000Ad 18/04/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 April 2000Nc inc already adjusted 18/04/00 (1 page)
25 April 2000Nc inc already adjusted 18/04/00 (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000New director appointed (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
11 April 2000Incorporation (31 pages)
11 April 2000Incorporation (31 pages)