Company NameAlertvector Limited
Company StatusDissolved
Company Number04477390
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vijay Janani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 17 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60a Ruskin Gardens
Kenton
Middlesex
HA3 9QB
Secretary NameAlireza Ravanshad
NationalityBritish
StatusClosed
Appointed16 July 2002(1 week, 5 days after company formation)
Appointment Duration14 years, 6 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressThe Manor House 12-14 Warrington Gardens
London
W9 2PZ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address30 Bristol Gardens
London
W9 2JQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1 at £1Broxburn Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 September 2008Delivered on: 7 October 2008
Satisfied on: 22 August 2009
Persons entitled: Farzad Ansari-Sadrabadi

Classification: Legal charge
Secured details: £160,000 due or to become due from the company to the chargee.
Particulars: The property k/a 90 lexham gardens london.
Fully Satisfied
7 November 2007Delivered on: 10 November 2007
Satisfied on: 26 September 2013
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 lexham gardens london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 2006Delivered on: 20 September 2006
Satisfied on: 26 September 2013
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 lexham gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 February 2003Delivered on: 21 February 2003
Satisfied on: 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 lexham gardens kensington t/no: LN68871. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 February 2003Delivered on: 21 February 2003
Satisfied on: 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 2003Delivered on: 21 February 2003
Satisfied on: 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit in a bank or building society
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bank account(s) held with the bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (2 pages)
19 October 2016Application to strike the company off the register (2 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2013Satisfaction of charge 3 in full (2 pages)
26 September 2013Satisfaction of charge 4 in full (2 pages)
26 September 2013Satisfaction of charge 3 in full (2 pages)
26 September 2013Satisfaction of charge 5 in full (2 pages)
26 September 2013Satisfaction of charge 2 in full (1 page)
26 September 2013Satisfaction of charge 1 in full (1 page)
26 September 2013Satisfaction of charge 2 in full (1 page)
26 September 2013Satisfaction of charge 1 in full (1 page)
26 September 2013Satisfaction of charge 5 in full (2 pages)
26 September 2013Satisfaction of charge 4 in full (2 pages)
2 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
17 February 2011Registered office address changed from 30 Alexander Street London W2 5NU on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 30 Alexander Street London W2 5NU on 17 February 2011 (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 August 2009Return made up to 27/07/09; full list of members (6 pages)
20 August 2009Return made up to 27/07/09; full list of members (6 pages)
20 August 2009Secretary's change of particulars / alireza ravanshad / 02/07/2008 (1 page)
20 August 2009Secretary's change of particulars / alireza ravanshad / 02/07/2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 October 2008Return made up to 04/07/08; change of members (6 pages)
23 October 2008Return made up to 04/07/08; change of members (6 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
7 August 2007Return made up to 04/07/07; full list of members (6 pages)
7 August 2007Return made up to 04/07/07; full list of members (6 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
10 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
10 August 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
18 July 2006Return made up to 04/07/06; full list of members (6 pages)
18 July 2006Return made up to 04/07/06; full list of members (6 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 July 2005Return made up to 04/07/05; full list of members (6 pages)
25 July 2005Return made up to 04/07/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 August 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 July 2004Return made up to 04/07/04; full list of members (6 pages)
29 July 2004Return made up to 04/07/04; full list of members (6 pages)
4 May 2004Registered office changed on 04/05/04 from: the manor house 12-14 warrington gardens london W9 2PZ (1 page)
4 May 2004Registered office changed on 04/05/04 from: the manor house 12-14 warrington gardens london W9 2PZ (1 page)
2 September 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2003Return made up to 04/07/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2003Registered office changed on 17/06/03 from: 109 gloucester place london W1U 6JW (1 page)
17 June 2003Registered office changed on 17/06/03 from: 109 gloucester place london W1U 6JW (1 page)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (11 pages)
21 February 2003Particulars of mortgage/charge (11 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
21 February 2003Particulars of mortgage/charge (7 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: 280 grays inn road london WC1X 8EB (1 page)
5 August 2002Registered office changed on 05/08/02 from: 280 grays inn road london WC1X 8EB (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
4 July 2002Incorporation (21 pages)
4 July 2002Incorporation (21 pages)