Company NameAltedge Capital (UK) Limited
Company StatusDissolved
Company Number04288208
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameEa Capital (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameXavier Himmer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed15 October 2001(4 weeks after company formation)
Appointment Duration9 years, 7 months (closed 17 May 2011)
RoleFinance Officer
Correspondence Address59 Waldemar Avenue
London
SW6 5LR
Director NameMr Christopher Goekjian
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(4 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 17 May 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Stafford Terrace
London
W8 7BH
Director NameCem Habib
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed05 November 2002(1 year, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 17 May 2011)
RoleFinance
Correspondence Address57 Limerston Street
London
SW10 0BL
Secretary NameSLC Registrars Limited (Corporation)
StatusClosed
Appointed17 September 2001(same day as company formation)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameStuart Thomas Ratcliff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleInvestment Manager
Correspondence Address14 Drakes Drive
Northwood
Middlesex
HA6 2SL
Director NameMr Stephen Brian Rumball
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage Alderbrook Road
Smithwood Common
Cranleigh
Surrey
GU6 8QY
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved following liquidation (1 page)
17 February 2011Return of final meeting in a members' voluntary winding up (9 pages)
17 February 2011Return of final meeting in a members' voluntary winding up (9 pages)
13 May 2010Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 13 May 2010 (2 pages)
12 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-05
(1 page)
12 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 May 2010Appointment of a voluntary liquidator (1 page)
12 May 2010Declaration of solvency (3 pages)
12 May 2010Declaration of solvency (3 pages)
12 May 2010Appointment of a voluntary liquidator (1 page)
11 December 2009Termination of appointment of Stephen Rumball as a director (1 page)
11 December 2009Termination of appointment of Stephen Rumball as a director (1 page)
21 September 2009Return made up to 17/09/09; full list of members (4 pages)
21 September 2009Return made up to 17/09/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 December 2008 (15 pages)
31 March 2009Full accounts made up to 31 December 2008 (15 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
17 September 2008Return made up to 17/09/08; full list of members (4 pages)
28 March 2008Return made up to 17/09/07; full list of members; amend (6 pages)
28 March 2008Return made up to 17/09/07; full list of members; amend (6 pages)
10 March 2008Full accounts made up to 31 December 2007 (16 pages)
10 March 2008Full accounts made up to 31 December 2007 (16 pages)
21 October 2007Memorandum and Articles of Association (11 pages)
21 October 2007Memorandum and Articles of Association (11 pages)
12 October 2007Return made up to 17/09/07; full list of members (3 pages)
12 October 2007Return made up to 17/09/07; full list of members (3 pages)
11 October 2007Secretary's particulars changed (1 page)
11 October 2007Secretary's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
28 September 2007Registered office changed on 28/09/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
28 September 2006Return made up to 17/09/06; full list of members (3 pages)
28 September 2006Return made up to 17/09/06; full list of members (3 pages)
7 July 2006£ ic 850000/650000 03/05/06 £ sr 200000@1=200000 (1 page)
7 July 2006£ ic 850000/650000 03/05/06 £ sr 200000@1=200000 (1 page)
12 June 2006£ ic 1050000/850000 03/05/06 £ sr 200000@1=200000 (1 page)
12 June 2006£ ic 1050000/850000 03/05/06 £ sr 200000@1=200000 (1 page)
5 April 2006Declaration of shares redemption:auditor's report (3 pages)
5 April 2006Declaration of shares redemption:auditor's report (3 pages)
5 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
21 March 2006Memorandum and Articles of Association (16 pages)
21 March 2006Memorandum and Articles of Association (16 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2006Memorandum and Articles of Association (9 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2006Memorandum and Articles of Association (9 pages)
5 October 2005Return made up to 17/09/05; full list of members (8 pages)
5 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2005Full accounts made up to 31 December 2004 (14 pages)
11 May 2005Full accounts made up to 31 December 2004 (14 pages)
18 October 2004Ad 24/09/04--------- £ si 50000@1=50000 £ ic 1000000/1050000 (2 pages)
18 October 2004Ad 24/09/04--------- £ si 50000@1=50000 £ ic 1000000/1050000 (2 pages)
24 September 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2004Return made up to 17/09/04; full list of members (8 pages)
20 April 2004Full accounts made up to 31 December 2003 (17 pages)
20 April 2004Full accounts made up to 31 December 2003 (17 pages)
19 January 2004Auditor's resignation (1 page)
19 January 2004Auditor's resignation (1 page)
13 October 2003Return made up to 17/09/03; full list of members (8 pages)
13 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2003Ad 18/06/03--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages)
30 June 2003Ad 18/06/03--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages)
15 April 2003Company name changed ea capital (uk) LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed ea capital (uk) LIMITED\certificate issued on 15/04/03 (2 pages)
25 March 2003Full accounts made up to 31 December 2002 (16 pages)
25 March 2003Full accounts made up to 31 December 2002 (16 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
24 December 2002Ad 16/12/02--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages)
24 December 2002Ad 16/12/02--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
3 October 2002Return made up to 17/09/02; full list of members (7 pages)
3 October 2002Return made up to 17/09/02; full list of members (7 pages)
2 April 2002Ad 26/03/02--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
2 April 2002Ad 26/03/02--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New director appointed (2 pages)
13 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
13 December 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2001Amend 123-nc inc to £2000000 (1 page)
27 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2001Amend 123-nc inc to £2000000 (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
22 October 2001Ad 05/10/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
22 October 2001Ad 05/10/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages)
22 October 2001Particulars of contract relating to shares (4 pages)
22 October 2001Particulars of contract relating to shares (4 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
10 October 2001£ nc 1000000/2000000 05/10/01 (1 page)
10 October 2001Ad 05/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 October 2001£ nc 1000000/2000000 05/10/01 (1 page)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2001Ad 05/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2001New director appointed (7 pages)
26 September 2001New director appointed (7 pages)
24 September 2001Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
17 September 2001Incorporation (19 pages)