Company NameAlice Springs Investments Limited
Company StatusDissolved
Company Number05762505
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFabrizio Valente
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed09 June 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 15 November 2011)
RoleTrader
Country of ResidenceItaly
Correspondence AddressVia San Bartolomeo Del Bosco No. 31
Savona
17100
Italy
Secretary NameMr Anil Jagtiani
NationalityBritish
StatusResigned
Appointed08 March 2007(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 02 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Sandringham Road
Golders Green
London
NW11 9DR
Director NameMiller & Co. Directors Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Secretary NameSandringham Secretarial Services Ltd (Corporation)
StatusResigned
Appointed02 February 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2011)
Correspondence Address61 Sandringham Road
Golders Green
London
NW11 9DR

Location

Registered Address34 Buckingham Palace Road
Suite 9
Belgravia, London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Registered office address changed from 61 Sandringham Road Green London NW11 9DR on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 61 Sandringham Road Green London NW11 9DR on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 61 Sandringham Road Green London NW11 9DR on 6 June 2011 (1 page)
10 May 2011Termination of appointment of Sandringham Secretarial Services Ltd as a secretary (1 page)
10 May 2011Termination of appointment of Sandringham Secretarial Services Ltd as a secretary (1 page)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Secretary's details changed for Sandringham Secretarial Services Ltd on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
(5 pages)
1 June 2010Secretary's details changed for Sandringham Secretarial Services Ltd on 1 November 2009 (2 pages)
1 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1
(5 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Secretary's details changed for Sandringham Secretarial Services Ltd on 1 November 2009 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 November 2009Director's details changed for Fabruzio Valente on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Fabruzio Valente on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Fabruzio Valente on 1 October 2009 (2 pages)
5 May 2009Return made up to 30/03/09; full list of members (3 pages)
5 May 2009Return made up to 30/03/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 February 2009Accounts made up to 31 March 2008 (2 pages)
18 April 2008Return made up to 30/03/08; full list of members (3 pages)
18 April 2008Return made up to 30/03/08; full list of members (3 pages)
5 March 2008Appointment terminated secretary anil jagtiani (1 page)
5 March 2008Appointment Terminated Secretary anil jagtiani (1 page)
4 March 2008Secretary appointed sandringham secretarial services LTD (1 page)
4 March 2008Secretary appointed sandringham secretarial services LTD (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts made up to 31 March 2007 (2 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: suite 501 international house 223 regent street london W1B 2QD (1 page)
20 March 2007New secretary appointed (2 pages)
8 January 2007Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
8 January 2007Registered office changed on 08/01/07 from: 1-5 lillie road london SW6 1TX (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: 167-169 great portland street london W1W 5PF (1 page)
11 May 2006Registered office changed on 11/05/06 from: 167-169 great portland street london W1W 5PF (1 page)
30 March 2006Incorporation (11 pages)
30 March 2006Incorporation (11 pages)