Alfaz Del Pl
Alicante
03185
Director Name | Elaine Felix Da Silva Cruz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gaddesden Avenue Wembley London HA9 6HQ |
Director Name | Dionisio Franco Da Cruz |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | 859-861 Harrow Road London NW10 5NH |
Secretary Name | Elaine Felix Da Silva Cruz |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gaddesden Avenue Wembley London HA9 6HQ |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Telephone | 020 89601000 |
---|---|
Telephone region | London |
Registered Address | 861 Harrow Road London NW10 5NH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £0.01 | Dionisio Franco Da Cruz 50.00% Ordinary |
---|---|
50 at £0.01 | Elaine Felix Da Silva Cruz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,953 |
Cash | £5,034 |
Current Liabilities | £340,661 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
9 November 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
27 July 2021 | Appointment of Mr Dionisio Franco Da Cruz as a director on 24 July 2021 (2 pages) |
23 July 2021 | Termination of appointment of Dionisio Franco Da Cruz as a director on 23 July 2021 (1 page) |
23 July 2021 | Notification of Elaine Felix Da Silva Cruz as a person with significant control on 23 July 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with updates (4 pages) |
8 February 2021 | Registered office address changed from , 861 Gaddesden Avenue, Wembley, HA9 6HQ, England to 861 Harrow Road London NW10 5NH on 8 February 2021 (1 page) |
8 February 2021 | Registered office address changed from 861 Gaddesden Avenue Wembley HA9 6HQ England to 861 Harrow Road London NW10 5NH on 8 February 2021 (1 page) |
8 February 2021 | Director's details changed for Dionisio Franco Da Cruz on 20 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Dionisio Franco Da Cruz on 1 December 2020 (2 pages) |
1 December 2020 | Registered office address changed from 1a Gaddesden Avenue Gaddesden Avenue Wembley Middlesex HA9 6HQ England to 859-861 Harrow Road London NW10 5NH on 1 December 2020 (1 page) |
1 December 2020 | Change of details for Mr Dionisio Franco Da Cruz as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Registered office address changed from , 859-861 Harrow Road, London, NW10 5NH, England to 861 Harrow Road London NW10 5NH on 1 December 2020 (1 page) |
1 December 2020 | Registered office address changed from 859-861 Harrow Road London NW10 5NH England to 859-861 Harrow Road London NW10 5NH on 1 December 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
1 December 2020 | Registered office address changed from , 859-861 Harrow Road, London, NW10 5NH, England to 861 Harrow Road London NW10 5NH on 1 December 2020 (1 page) |
1 December 2020 | Registered office address changed from 859-861 Harrow Road London NW10 5NH England to 861 Gaddesden Avenue Wembley HA9 6HQ on 1 December 2020 (1 page) |
1 December 2020 | Registered office address changed from , 1a Gaddesden Avenue Gaddesden Avenue, Wembley, Middlesex, HA9 6HQ, England to 861 Harrow Road London NW10 5NH on 1 December 2020 (1 page) |
31 July 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
16 May 2018 | Notification of Dionisio Da Cruz as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 July 2017 | Registered office address changed from 1a Gaddesden Avenue Wembley London HA9 6HQ to 1a Gaddesden Avenue Gaddesden Avenue Wembley Middlesex HA9 6HQ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from , 1a Gaddesden Avenue, Wembley, London, HA9 6HQ to 861 Harrow Road London NW10 5NH on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 1a Gaddesden Avenue Wembley London HA9 6HQ to 1a Gaddesden Avenue Gaddesden Avenue Wembley Middlesex HA9 6HQ on 31 July 2017 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
19 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
19 July 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Dionisio Franco Da Cruz on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Dionisio Franco Da Cruz on 14 April 2010 (2 pages) |
4 January 2010 | Annual return made up to 14 April 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 14 April 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Termination of appointment of Elaine Da Silva Cruz as a director (2 pages) |
8 December 2009 | Termination of appointment of Elaine Da Silva Cruz as a director (2 pages) |
8 December 2009 | Termination of appointment of Elaine Da Silva Cruz as a secretary (2 pages) |
8 December 2009 | Termination of appointment of Elaine Da Silva Cruz as a secretary (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, 01A gaddesden avenue, wembley, london, HA9 6HQ (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 01A gaddesden avenue wembley london HA9 6HQ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 01A gaddesden avenue wembley london HA9 6HQ (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of register of members (1 page) |
7 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
7 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
29 July 2008 | Return made up to 14/04/08; full list of members
|
29 July 2008 | Return made up to 14/04/08; full list of members
|
11 April 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
11 April 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
18 July 2007 | Return made up to 14/04/07; full list of members
|
18 July 2007 | Return made up to 14/04/07; full list of members
|
10 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
10 July 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Incorporation (13 pages) |
14 April 2005 | Incorporation (13 pages) |