Company NameAlteras Limited
Company StatusDissolved
Company Number05521547
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 8 months ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMarcus Bray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1c Princes Road
Buckhurst Hill
Essex
IG9 5EE
Secretary NameMelissa Gray
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address1c Princes Road
Buckhurst Hill
Essex
IG9 5EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Marc Bray
100.00%
Ordinary

Financials

Year2014
Net Worth£3,811
Cash£10,194
Current Liabilities£16,351

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(4 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
(4 pages)
11 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
11 March 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Marc Bray on 28 July 2010 (2 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Marc Bray on 28 July 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
29 July 2009Return made up to 28/07/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Return made up to 28/07/08; no change of members (6 pages)
17 September 2008Return made up to 28/07/08; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 October 2007Return made up to 28/07/07; no change of members (6 pages)
24 October 2007Return made up to 28/07/07; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Return made up to 28/07/06; full list of members (6 pages)
17 August 2006Return made up to 28/07/06; full list of members (6 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 August 2005Registered office changed on 12/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 August 2005New director appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
28 July 2005Incorporation (15 pages)