London
E6 3RX
Secretary Name | Lavinia Antonina Patricia Alvi |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookland Garth Finchley London NW11 6DR |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | london-financial-advisors.co.uk |
---|
Registered Address | Flat 216, Princess Park Manor Royal Drive New Southgate London N11 3FS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
6.7k at £1 | Ahmed Alvi 67.00% Ordinary |
---|---|
3.3k at £1 | Lavinia A.p Alvi 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,357 |
Current Liabilities | £541 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Registered office address changed from 4a Roman Road London E6 3RX to Flat 216, Princess Park Manor Royal Drive New Southgate London N11 3FS on 23 May 2018 (1 page) |
15 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 August 2017 | Director's details changed for Mr Ahmed Alvi on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Ahmed Alvi on 15 August 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Registered office address changed from 85 Watford Way London NW4 4RS United Kingdom on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 85 Watford Way London NW4 4RS United Kingdom on 28 January 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 85 watford way, hendon london london NW4 4RS (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 85 watford way, hendon london london NW4 4RS (1 page) |
7 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 4A roman road east ham london E6 3RX (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 4A roman road east ham london E6 3RX (1 page) |
24 September 2007 | Return made up to 24/02/07; full list of members (6 pages) |
24 September 2007 | Return made up to 24/02/07; full list of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2006 | Accounts made up to 31 March 2006 (15 pages) |
28 November 2006 | Accounts made up to 31 March 2006 (15 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Nc inc already adjusted 03/04/06 (2 pages) |
11 April 2006 | Nc inc already adjusted 03/04/06 (2 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
24 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 May 2005 | Ad 04/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 May 2005 | Ad 04/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
8 March 2005 | Company name changed alvi's financial services limite d\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed alvi's financial services limite d\certificate issued on 08/03/05 (2 pages) |
24 February 2005 | Incorporation (13 pages) |
24 February 2005 | Incorporation (13 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |