Company NameAlizarin Enterprises Ltd
Company StatusDissolved
Company Number04028147
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Carlos Morrison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleBusiness Systems Analyst
Country of ResidenceEngland
Correspondence Address95 Quinta Drive
Barnet
Hertfordshire
EN5 3DA
Secretary NameWaruni Apsara Morrison
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address95 Quinta Drive
Barnet
Hertfordshire
EN5 3DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address95 Quinta Drive
Barnet
Hertfordshire
EN5 3DA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
9 March 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010Application to strike the company off the register (3 pages)
23 February 2010Application to strike the company off the register (3 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 December 2009Secretary's details changed for Waruni Apsara Morrison on 23 December 2009 (1 page)
23 December 2009Registered office address changed from 3 Colindeep Gardens London NW4 4RU on 23 December 2009 (1 page)
23 December 2009Director's details changed for Nicholas Carlos Morrison on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 3 Colindeep Gardens London NW4 4RU on 23 December 2009 (1 page)
23 December 2009Director's details changed for Nicholas Carlos Morrison on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Waruni Apsara Morrison on 23 December 2009 (1 page)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 06/07/08; full list of members (4 pages)
21 July 2008Return made up to 06/07/07; full list of members (4 pages)
21 July 2008Return made up to 06/07/08; full list of members (4 pages)
21 July 2008Return made up to 06/07/07; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 06/07/06; full list of members (6 pages)
27 July 2006Return made up to 06/07/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 06/07/05; full list of members (6 pages)
29 July 2005Return made up to 06/07/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 July 2004Return made up to 06/07/04; full list of members (6 pages)
20 July 2004Return made up to 06/07/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 August 2003Ad 02/07/02--------- £ si 1@1 (2 pages)
1 August 2003Return made up to 06/07/03; full list of members (6 pages)
1 August 2003Return made up to 06/07/03; full list of members (6 pages)
1 August 2003Ad 02/07/02--------- £ si 1@1 (2 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 July 2002Return made up to 06/07/02; full list of members (6 pages)
25 July 2002Return made up to 06/07/02; full list of members (6 pages)
9 October 2001Ad 23/04/01--------- £ si 1@1 (2 pages)
9 October 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Ad 23/04/01--------- £ si 1@1 (2 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2001£ nc 1000/2000 20/04/01 (1 page)
9 October 2001£ nc 1000/2000 20/04/01 (1 page)
9 October 2001Return made up to 06/07/01; full list of members (6 pages)
9 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
8 August 2000Registered office changed on 08/08/00 from: 3 colindeep gardens london NW4 4RU (1 page)
8 August 2000Registered office changed on 08/08/00 from: 3 colindeep gardens london NW4 4RU (1 page)
27 July 2000Registered office changed on 27/07/00 from: the annex 40 lovelace road surbiton surrey KT6 6ND (1 page)
27 July 2000Registered office changed on 27/07/00 from: the annex 40 lovelace road surbiton surrey KT6 6ND (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
6 July 2000Incorporation (12 pages)