London
SW3 6DU
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 02 May 2023) |
Correspondence Address | 95 Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Yukikio Schroeder |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 56 22 Hester Road London SW11 4AN |
Director Name | Evgeny Vasilyevich Goremykin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Role | Choreographer/Ballet Dancer |
Country of Residence | United Kingdom |
Correspondence Address | 97a Landor Road London SW9 9RT |
Director Name | Prof Viktoria Grigoreva |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(8 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 September 2021) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Nigel Thomas |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(9 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Ms Marnie-Louise Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 4 Douglas Avenue Worthing West Sussex BN11 5LE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,530 |
Net Worth | £11,190 |
Cash | £11,190 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
14 March 2023 | Voluntary strike-off action has been suspended (1 page) |
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2023 | Application to strike the company off the register (1 page) |
1 December 2022 | Termination of appointment of Marnie-Louise Williams as a director on 28 November 2022 (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 September 2021 | Termination of appointment of Viktoria Grigoreva as a director on 3 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Nigel Thomas as a director on 3 September 2021 (1 page) |
1 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Evgeny Vasilyevich Goremykin as a director on 1 March 2021 (1 page) |
29 March 2021 | Appointment of Ms Marnie-Louise Williams as a director on 1 March 2021 (2 pages) |
27 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Yukikio Schroeder as a director on 15 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 7 February 2016 no member list (7 pages) |
10 February 2016 | Annual return made up to 7 February 2016 no member list (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
20 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
20 February 2015 | Annual return made up to 7 February 2015 no member list (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 March 2014 | Appointment of Mr Nigel Thomas as a director (3 pages) |
5 March 2014 | Appointment of Mr Nigel Thomas as a director (3 pages) |
26 February 2014 | Annual return made up to 7 February 2014 no member list (6 pages) |
26 February 2014 | Annual return made up to 7 February 2014 no member list (6 pages) |
26 February 2014 | Annual return made up to 7 February 2014 no member list (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 February 2013 | Appointment of Professor Viktoria Grigoreva as a director (3 pages) |
28 February 2013 | Appointment of Professor Viktoria Grigoreva as a director (3 pages) |
21 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
21 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
21 February 2013 | Annual return made up to 7 February 2013 no member list (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
4 April 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
4 April 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
4 April 2012 | Annual return made up to 7 February 2012 no member list (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
2 March 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
2 March 2011 | Annual return made up to 7 February 2011 no member list (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 February 2010 | Secretary's details changed for Aldlex Limited on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Yukikio Schroeder on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Aldlex Limited on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Harriet Louise Pickering on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
11 February 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Yukikio Schroeder on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Evgeny Vasilyevich Goremykin on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Evgeny Vasilyevich Goremykin on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Harriet Louise Pickering on 11 February 2010 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
11 February 2009 | Annual return made up to 07/02/09 (3 pages) |
11 February 2009 | Annual return made up to 07/02/09 (3 pages) |
7 February 2008 | Annual return made up to 07/02/08 (2 pages) |
7 February 2008 | Annual return made up to 07/02/08 (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 95 aldwych london WC2B 4JF (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 95 aldwych london WC2B 4JF (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 16 old bailey london EC4M 7EG (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 16 old bailey london EC4M 7EG (1 page) |
3 July 2007 | Secretary resigned (1 page) |
15 February 2007 | Annual return made up to 07/02/07 (2 pages) |
15 February 2007 | Annual return made up to 07/02/07 (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 February 2006 | Annual return made up to 07/02/06 (2 pages) |
10 February 2006 | Annual return made up to 07/02/06 (2 pages) |
29 March 2005 | Memorandum and Articles of Association (17 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Memorandum and Articles of Association (17 pages) |
29 March 2005 | Resolutions
|
7 February 2005 | Incorporation (23 pages) |
7 February 2005 | Incorporation (23 pages) |