Company NameAltec Distributions Limited
Company StatusDissolved
Company Number04457004
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 10 months ago)
Dissolution Date7 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mukesh Kumar Patel
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Copse Wood Way
Northwood
Middlesex
HA6 2UB
Secretary NameMukesh Desai
NationalityBritish
StatusResigned
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Eskdale Avenue
Northolt
Middlesex
UB5 5DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,056,156
Gross Profit£723,864
Net Worth£635,904
Current Liabilities£895,207

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 February 2013Final Gazette dissolved following liquidation (1 page)
7 February 2013Final Gazette dissolved following liquidation (1 page)
7 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
7 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2012Liquidators statement of receipts and payments to 29 October 2012 (5 pages)
7 November 2012Liquidators' statement of receipts and payments to 29 October 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
30 January 2012Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 30 January 2012 (2 pages)
12 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
12 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
12 August 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
12 August 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments (5 pages)
9 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments (5 pages)
9 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
10 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2009Appointment of a voluntary liquidator (1 page)
10 July 2009Statement of affairs with form 4.19 (7 pages)
10 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-07
(1 page)
10 July 2009Appointment of a voluntary liquidator (1 page)
10 July 2009Statement of affairs with form 4.19 (7 pages)
7 June 2009Registered office changed on 07/06/2009 from acorn house 33 churchfield road acton london W3 6AY (1 page)
7 June 2009Registered office changed on 07/06/2009 from acorn house 33 churchfield road acton london W3 6AY (1 page)
3 June 2009Compulsory strike-off action has been suspended (1 page)
3 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
6 August 2008Appointment terminated secretary mukesh desai (1 page)
6 August 2008Appointment Terminated Secretary mukesh desai (1 page)
4 July 2008Return made up to 07/06/08; no change of members (6 pages)
4 July 2008Return made up to 07/06/08; no change of members (6 pages)
31 January 2008Total exemption full accounts made up to 30 September 2006 (13 pages)
31 January 2008Total exemption full accounts made up to 30 September 2006 (13 pages)
20 June 2007Return made up to 07/06/07; no change of members (6 pages)
20 June 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
3 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
16 June 2006Return made up to 07/06/06; full list of members (7 pages)
16 June 2006Return made up to 07/06/06; full list of members (7 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
16 January 2006Full accounts made up to 30 September 2004 (14 pages)
16 January 2006Full accounts made up to 30 September 2004 (14 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
17 June 2005Return made up to 07/06/05; full list of members (7 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 07/06/04; full list of members (7 pages)
29 November 2004Return made up to 07/06/04; full list of members (7 pages)
29 November 2004Registered office changed on 29/11/04 from: 27 aintree road greenford middlesex UB6 7LA (1 page)
29 November 2004Registered office changed on 29/11/04 from: 27 aintree road greenford middlesex UB6 7LA (1 page)
31 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
31 October 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
11 September 2004Particulars of mortgage/charge (5 pages)
11 September 2004Particulars of mortgage/charge (5 pages)
25 November 2003Full accounts made up to 30 June 2003 (12 pages)
25 November 2003Full accounts made up to 30 June 2003 (12 pages)
6 November 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2003Particulars of mortgage/charge (11 pages)
17 October 2003Particulars of mortgage/charge (11 pages)
21 September 2003Return made up to 07/06/03; full list of members (6 pages)
21 September 2003Return made up to 07/06/03; full list of members (6 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (2 pages)
25 June 2002New secretary appointed (2 pages)
7 June 2002Incorporation (18 pages)
7 June 2002Incorporation (18 pages)