Company NameAlvarius Consulting Limited
Company StatusDissolved
Company Number04902252
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 7 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Robert Stockdale
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Pell Wall
Market Drayton
Shropshire
TF9 2AD
Director NameSarah Stockdale
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleTeacher
Correspondence AddressHome Farm Pell Wall
Market Drayton
Shropshire
TF9 2AD
Secretary NameMr Christopher Robert Stockdale
NationalityBritish
StatusClosed
Appointed17 September 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Pell Wall
Market Drayton
Shropshire
TF9 2AD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 September 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O Cmeasy Limited
Anglo-Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (3 pages)
29 March 2010Application to strike the company off the register (3 pages)
25 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
31 October 2008Return made up to 17/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
31 October 2008Return made up to 17/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2008Registered office changed on 02/09/2008 from 13 old rectory gardens edgware middlesex HA8 7LS (1 page)
2 September 2008Registered office changed on 02/09/2008 from 13 old rectory gardens edgware middlesex HA8 7LS (1 page)
18 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
4 October 2007Return made up to 17/09/07; no change of members (7 pages)
4 October 2007Return made up to 17/09/07; no change of members (7 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
24 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
25 October 2006Return made up to 17/09/06; full list of members (7 pages)
25 October 2006Return made up to 17/09/06; full list of members (7 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
16 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
19 October 2005Return made up to 17/09/05; full list of members (7 pages)
19 October 2005Return made up to 17/09/05; full list of members (7 pages)
19 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
19 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
18 October 2004Return made up to 17/09/04; full list of members (7 pages)
18 October 2004Return made up to 17/09/04; full list of members (7 pages)
3 December 2003Registered office changed on 03/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
3 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
3 December 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
3 December 2003Registered office changed on 03/12/03 from: c/o antian & co premier house 112 station road edgware middlesex HA8 7BJ (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: 8/10 stamford hill london N16 6XZ (1 page)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Ad 17/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New director appointed (2 pages)
17 September 2003Incorporation (15 pages)
17 September 2003Incorporation (15 pages)