Company NameAlign365 Ltd
DirectorJacqueline Muili
Company StatusActive
Company Number05356075
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Previous NameDawnview Enterprises Limited

Business Activity

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

Directors

Director NameMrs Jacqueline Muili
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Stephens Road
London
E15 3JJ
Secretary NameMr Adedayo Muili
NationalityBritish
StatusCurrent
Appointed16 February 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address55 Stephens Road
London
E15 3JJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address55 Stephens Road
London
E15 3JJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Adedayo Muili & Jacqueline Muili
100.00%
Ordinary A

Financials

Year2014
Net Worth£2,782
Cash£4,792
Current Liabilities£8,917

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

10 August 2020Registered office address changed from 1 Rosemont Road London NW3 6NG to 55 Stephens Road London E15 3JJ on 10 August 2020 (1 page)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-10
(3 pages)
19 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Director's details changed for Mrs Jacqueline Muili on 11 February 2015 (2 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Director's details changed for Mrs Jacqueline Muili on 11 February 2015 (2 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Secretary's details changed for Mr Adedayo Muili on 11 February 2015 (1 page)
11 February 2015Secretary's details changed for Mr Adedayo Muili on 11 February 2015 (1 page)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Registered office address changed from 43 Wedgewood Drive Church Langley Essex CM17 9PX to 1 Rosemont Road London NW3 6NG on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 43 Wedgewood Drive Church Langley Essex CM17 9PX to 1 Rosemont Road London NW3 6NG on 11 February 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
11 February 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
6 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Jacqueline Muili on 8 February 2010 (2 pages)
13 July 2010Director's details changed for Jacqueline Muili on 8 February 2010 (2 pages)
13 July 2010Director's details changed for Jacqueline Muili on 8 February 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 April 2009Return made up to 08/02/09; full list of members (3 pages)
24 April 2009Return made up to 08/02/09; full list of members (3 pages)
12 February 2009Secretary's change of particulars / adedayo muili / 11/02/2009 (2 pages)
12 February 2009Return made up to 08/02/08; full list of members (3 pages)
12 February 2009Secretary's change of particulars / adedayo muili / 11/02/2009 (2 pages)
12 February 2009Return made up to 08/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 January 2008Return made up to 08/02/07; full list of members (6 pages)
2 January 2008Return made up to 08/02/07; full list of members (6 pages)
30 January 2007Amended accounts made up to 31 July 2006 (6 pages)
30 January 2007Amended accounts made up to 31 July 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 October 2006Director's particulars changed (2 pages)
10 October 2006Director's particulars changed (2 pages)
26 April 2006Return made up to 08/02/06; full list of members (6 pages)
26 April 2006Return made up to 08/02/06; full list of members (6 pages)
12 August 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
12 August 2005Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
23 February 2005Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (6 pages)
8 February 2005Incorporation (6 pages)