Company NameAlways Positive Ltd
Company StatusDissolved
Company Number04682723
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date30 June 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameBushra Mahmood
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration7 years, 3 months (closed 30 June 2010)
RoleCompany Director
Correspondence AddressLanesfield House
42 Lansdown Road
Cheltenham
Glos
GL51 6PU
Wales
Director NameIrfan Mahmood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration7 years, 3 months (closed 30 June 2010)
RoleCompany Director
Correspondence AddressLanesfield House
42 Lansdown Road
Cheltenham
Gloucestershire
GL51 6PU
Wales
Secretary NameBushra Mahmood
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration7 years, 3 months (closed 30 June 2010)
RoleCompany Director
Correspondence AddressLanesfield House
42 Lansdown Road
Cheltenham
Glos
GL51 6PU
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,033
Cash£4
Current Liabilities£6,096

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 June 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
31 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
13 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2009Statement of affairs with form 4.19 (6 pages)
13 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-29
(1 page)
13 February 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Statement of affairs with form 4.19 (6 pages)
13 February 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Registered office changed on 14/01/2009 from 29 prestbury road cheltenham gloucestershire GL52 2PP (1 page)
14 January 2009Registered office changed on 14/01/2009 from 29 prestbury road cheltenham gloucestershire GL52 2PP (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
16 November 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
16 November 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
24 January 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
24 January 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Return made up to 28/02/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 January 2006Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 April 2005Return made up to 28/02/05; full list of members (7 pages)
9 April 2005Return made up to 28/02/05; full list of members (7 pages)
6 May 2004Registered office changed on 06/05/04 from: billbrook house 124 winchcombe street cheltenham gloucestershire GL52 2NW (1 page)
6 May 2004Registered office changed on 06/05/04 from: billbrook house 124 winchcombe street cheltenham gloucestershire GL52 2NW (1 page)
7 April 2004Return made up to 28/02/04; full list of members (7 pages)
7 April 2004Return made up to 28/02/04; full list of members (7 pages)
7 June 2003Registered office changed on 07/06/03 from: 15 grafton rd cheltenham GL52 2NW (1 page)
7 June 2003Registered office changed on 07/06/03 from: 15 grafton rd cheltenham GL52 2NW (1 page)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New secretary appointed;new director appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)