Company NameAliza Beckett Limited
Company StatusDissolved
Company Number05496082
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Dissolution Date3 May 2011 (13 years ago)

Business Activity

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

Directors

Director NameAliza Beckett
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address21b Islington Green
London
N1 8DU
Director NameMr Daniel Grigson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address180 Lordship Road
London
N16 5ES
Secretary NameAliza Beckett
NationalityBritish
StatusClosed
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address21b Islington Green
London
N1 8DU

Location

Registered Address21b Islington Green
London
Greater London
N1 8DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,799
Cash£130
Current Liabilities£210

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Director's Change of Particulars / daniel grigson / 30/04/2008 / Title was: , now: mr.; HouseName/Number was: , now: 180; Street was: 21B islington green, now: lordship road; Post Code was: N1 8DU, now: N16 5ES (2 pages)
14 July 2009Director's change of particulars / daniel grigson / 30/04/2008 (2 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 February 2009Return made up to 30/06/08; full list of members (7 pages)
4 February 2009Return made up to 30/06/08; full list of members (7 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
24 July 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2005Incorporation (19 pages)
30 June 2005Incorporation (19 pages)