Company NameAlverton Limited
Company StatusDissolved
Company Number04283041
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 8 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Mark Kenneth Wingate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(1 month after company formation)
Appointment Duration11 years, 6 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address198b Fulham Palace Road
London
W6 9PA
Secretary NameCatherine Wingate
NationalityBritish
StatusResigned
Appointed09 October 2001(1 month after company formation)
Appointment Duration7 years, 1 month (resigned 20 November 2008)
RoleIT Consultant
Correspondence Address218 Seven Sisters Road
London
N4 3NX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address198b Fulham Palace Rd
London
W6 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
28 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(3 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(3 pages)
8 September 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1
(3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Registered office changed on 08/09/2009 from 218 seven sisters road london N4 3NX (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Registered office changed on 08/09/2009 from 218 seven sisters road london N4 3NX (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of debenture register (1 page)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
7 September 2009Director's change of particulars / mark wingate / 07/09/2009 (1 page)
7 September 2009Director's Change of Particulars / mark wingate / 07/09/2009 / HouseName/Number was: 218, now: 198B; Street was: seven sisters road, now: fulham palace rd; Post Code was: N4 3NX, now: W6 9PA (1 page)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2008Appointment terminated secretary catherine wingate (1 page)
27 November 2008Appointment Terminated Secretary catherine wingate (1 page)
11 September 2008Return made up to 06/09/08; full list of members (3 pages)
11 September 2008Director's Change of Particulars / mark wingate / 11/09/2008 / HouseName/Number was: , now: 218; Street was: 218 seven sisters road, now: seven sisters road; Occupation was: computer consultant, now: company director (1 page)
11 September 2008Return made up to 06/09/08; full list of members (3 pages)
11 September 2008Director's change of particulars / mark wingate / 11/09/2008 (1 page)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 September 2006Return made up to 06/09/06; full list of members (2 pages)
13 September 2006Return made up to 06/09/06; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 September 2005Return made up to 06/09/05; full list of members (2 pages)
7 September 2005Return made up to 06/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 September 2004Return made up to 06/09/04; full list of members (6 pages)
27 September 2004Return made up to 06/09/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 October 2003Return made up to 06/09/03; full list of members (6 pages)
25 October 2003Return made up to 06/09/03; full list of members (6 pages)
7 April 2003Return made up to 06/09/02; full list of members (6 pages)
7 April 2003Return made up to 06/09/02; full list of members (6 pages)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
10 February 2003Director's particulars changed (1 page)
6 February 2003Registered office changed on 06/02/03 from: office 11 111 whitby road slough berkshire SL1 3DR (1 page)
6 February 2003Registered office changed on 06/02/03 from: office 11 111 whitby road slough berkshire SL1 3DR (1 page)
4 November 2002Registered office changed on 04/11/02 from: 198B fulham palace road london W6 9DA (1 page)
4 November 2002Registered office changed on 04/11/02 from: 198B fulham palace road london W6 9DA (1 page)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: south lynn wonham way peaslake surrey GU5 9PA (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Registered office changed on 27/05/02 from: south lynn wonham way peaslake surrey GU5 9PA (1 page)
27 May 2002New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: room 6 7 leonard street london EC2A 4AQ (1 page)
17 October 2001Registered office changed on 17/10/01 from: room 6 7 leonard street london EC2A 4AQ (1 page)
6 September 2001Incorporation (14 pages)
6 September 2001Incorporation (14 pages)