Company NameAlucorp Aluminium Industries Limited
Company StatusDissolved
Company Number04777866
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameMOBV Metall Beteiligungsges Mbh (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressKopenhagener Strasse 59
Berlin
13407
Foreign
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameFirstgate Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence AddressVicarage House
58-60 Kensington Church Street
London
W8 4DB

Location

Registered Address9th Floor St Alphage House
2 Fore Street
London
EC2Y 5DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£1,628
Current Liabilities£1,627

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Resolutions
  • RES13 ‐ 652A sent 01/08/05
(1 page)
22 September 2005Application for striking-off (1 page)
3 November 2004Return made up to 27/05/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 October 2004Ad 21/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: vicarage house, suite 44 58-60 kensington church street london W8 4DB (1 page)
20 April 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
3 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)