Company NameAltes Limited
Company StatusDissolved
Company Number04247787
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameEdwin Coe Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Marffy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleCorporate Finance Consultant
Correspondence Address157a Askew Road
London
W12 9AU
Secretary NameDavid John Webb
NationalityBritish
StatusClosed
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
9 August 2005Return made up to 06/07/05; full list of members (6 pages)
22 June 2005Director's particulars changed (1 page)
14 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 July 2004Return made up to 06/07/04; full list of members (6 pages)
25 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 August 2003Return made up to 06/07/03; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 March 2002Company name changed edwin coe corporate finance limi ted\certificate issued on 12/03/02 (2 pages)
22 August 2001Director's particulars changed (1 page)
16 August 2001Registered office changed on 16/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
6 July 2001Incorporation (32 pages)