Company NameCheapside Alte Gp Limited
Company StatusDissolved
Company Number05687945
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)
Previous NameMenolly U.K. Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameHolger Fritz Eduards Roberts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed23 March 2012(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 04 December 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMoira Ross
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBarberstown House
Clonsilla
Dublin
15
Ireland
Director NameSeamus Jnr Ross
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBarberstown House
Clonsilla
Dublin 15
Irish
Director NameSeamus Ross Junior
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address31 Welington Place
Ballsbridge
Dublin
4
Ireland
Director NameSeamus Ross Senior
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBarberstown House
Clonsilla
Dublin 15
Irish
Secretary NameMoira Ross
NationalityIrish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBarberstown House
Clonsilla
Dublin
15
Ireland
Director NameBrendan O'Byrne
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2012)
RoleAccountant
Correspondence Address25 Seafort Gardens
Sandymount
Dublin 4
Irish
Director NameEamon Redmond
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed22 April 2009(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2010)
RoleAccountant
Correspondence Address4 The Mall
Lucan
County Dublin
Ireland
Secretary NameEamon Redmond
NationalityIrish
StatusResigned
Appointed22 April 2009(3 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2010)
RoleAccountant
Correspondence Address4 The Mall
Lucan
County Dublin
Ireland
Secretary NameBrendan O'Byrne
NationalityBritish
StatusResigned
Appointed30 January 2010(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2012)
RoleCompany Director
Correspondence Address25 Seafort Gardens
Sandymount
Co Dublin
Ireland
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£2

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
18 April 2012Appointment of Holger Fritz Eduards Roberts as a director (3 pages)
18 April 2012Registered office address changed from 1St Floor, Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 1st Floor, Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 18 April 2012 (2 pages)
18 April 2012Appointment of Holger Fritz Eduards Roberts as a director on 23 March 2012 (3 pages)
17 April 2012Certificate of fact - correction to company name from cheapside alta gp LIMITED to cheapside alte gp LIMITED (1 page)
17 April 2012Certificate of fact - correction to company name from cheapside alta gp LIMITED to cheapside alte gp LIMITED (1 page)
14 April 2012Company name changed menolly U.K. LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
  • ANNOTATION Changed its name on 14TH april 2012 to cheapside alte gp LIMITED and not the name cheapside alta gp LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-03
  • ANNOTATION Other changed its name on 14TH april 2012 to cheapside alte gp LIMITED and not the name cheapside alta gp LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 April 2012Termination of appointment of Seamus Ross Junior as a director on 23 March 2012 (2 pages)
2 April 2012Termination of appointment of Brendan O'byrne as a secretary on 23 March 2012 (2 pages)
2 April 2012Termination of appointment of Brendan O'byrne as a secretary (2 pages)
2 April 2012Termination of appointment of Seamus Ross Junior as a director (2 pages)
2 April 2012Termination of appointment of Brendan O'byrne as a director on 23 March 2012 (2 pages)
2 April 2012Termination of appointment of Brendan O'byrne as a director (2 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
2 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
14 March 2012Full accounts made up to 30 June 2011 (12 pages)
6 March 2012Annual return made up to 25 January 2012
Statement of capital on 2012-03-06
  • GBP 1
(14 pages)
6 March 2012Annual return made up to 25 January 2012
Statement of capital on 2012-03-06
  • GBP 1
(14 pages)
28 September 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
13 September 2011Full accounts made up to 30 June 2010 (12 pages)
13 September 2011Full accounts made up to 30 June 2010 (12 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
16 September 2010Annual return made up to 25 January 2010 with a full list of shareholders (16 pages)
16 September 2010Termination of appointment of Eamon Redmond as a secretary (2 pages)
16 September 2010Termination of appointment of Eamon Redmond as a director (2 pages)
16 September 2010Termination of appointment of Eamon Redmond as a secretary (2 pages)
16 September 2010Appointment of Brendan O'byrne as a secretary (3 pages)
16 September 2010Appointment of Brendan O'byrne as a secretary (3 pages)
16 September 2010Annual return made up to 25 January 2010 with a full list of shareholders (16 pages)
16 September 2010Termination of appointment of Eamon Redmond as a director (2 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
12 July 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 12 July 2010 (1 page)
3 June 2010Full accounts made up to 30 June 2009 (11 pages)
3 June 2010Full accounts made up to 30 June 2009 (11 pages)
9 July 2009Full accounts made up to 30 June 2008 (12 pages)
9 July 2009Full accounts made up to 30 June 2008 (12 pages)
27 May 2009Director appointed seamus jnr ross (2 pages)
27 May 2009Registered office changed on 27/05/2009 from 17 city business centre lower road london SE16 2XB (1 page)
27 May 2009Appointment Terminated Director seamus ross senior (1 page)
27 May 2009Registered office changed on 27/05/2009 from 17 city business centre lower road london SE16 2XB (1 page)
27 May 2009Director appointed seamus jnr ross (2 pages)
27 May 2009Appointment terminated director seamus ross senior (1 page)
26 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 May 2009Appointment terminated director and secretary moira ross (1 page)
8 May 2009Appointment Terminated Director and Secretary moira ross (1 page)
7 May 2009Director and secretary appointed eamon redmond (2 pages)
7 May 2009Director appointed brendan o'byrne (2 pages)
7 May 2009Appointment Terminated Director seamus ross (1 page)
7 May 2009Director and secretary appointed eamon redmond (2 pages)
7 May 2009Appointment terminated director seamus ross (1 page)
7 May 2009Director appointed brendan o'byrne (2 pages)
26 February 2009Return made up to 25/01/09; full list of members (6 pages)
26 February 2009Return made up to 25/01/09; full list of members (6 pages)
20 June 2008Full accounts made up to 30 June 2007 (13 pages)
20 June 2008Full accounts made up to 30 June 2007 (13 pages)
8 April 2008Return made up to 25/01/08; full list of members (7 pages)
8 April 2008Return made up to 25/01/08; full list of members (7 pages)
28 April 2007Return made up to 25/01/07; full list of members (7 pages)
28 April 2007Return made up to 25/01/07; full list of members (7 pages)
25 April 2007Full accounts made up to 30 June 2006 (12 pages)
25 April 2007Full accounts made up to 30 June 2006 (12 pages)
20 March 2007Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
20 March 2007Accounting reference date shortened from 31/01/07 to 30/06/06 (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
25 January 2006Incorporation (18 pages)
25 January 2006Incorporation (18 pages)