Company NameAlessie Limited
Company StatusDissolved
Company Number05772546
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameAllessie Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameClare Maria Lower
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Barwell Court
Barwell Lane
Chessington
Surrey
KT9 2LZ
Secretary NameNimbus Associates Limited (Corporation)
StatusClosed
Appointed06 April 2006(same day as company formation)
Correspondence Address35 Hampton Road
Twickenham
Middlesex
TW2 5QE
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressThe Farm House Barwell Court
Barwell Lane
Chessington
Surrey
KT9 2LZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South

Financials

Year2014
Net Worth-£152,780
Cash£1,008
Current Liabilities£155,090

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 March 2009Registered office changed on 09/03/2009 from c/o xclusive accounting services LTD somerset house somerset road teddington middlesex TW11 8RL (1 page)
9 March 2009Registered office changed on 09/03/2009 from c/o xclusive accounting services LTD somerset house somerset road teddington middlesex TW11 8RL (1 page)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 November 2008Return made up to 06/04/08; full list of members (6 pages)
18 November 2008Return made up to 06/04/08; full list of members (6 pages)
7 November 2008Director's Change of Particulars / clare lower / 31/10/2008 / HouseName/Number was: , now: the farmhouse; Street was: 100 molesey park road, now: barwell court; Area was: , now: barwell lane; Post Town was: east molesey, now: chessington; Post Code was: KT8 0JX, now: KT9 2LZ (1 page)
7 November 2008Director's change of particulars / clare lower / 31/10/2008 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 37 hampton road twickenham middlesex TW2 5QE (1 page)
9 October 2008Registered office changed on 09/10/2008 from 37 hampton road twickenham middlesex TW2 5QE (1 page)
4 April 2008Registered office changed on 04/04/2008 from 100 molesey park road east molesey surrey KT8 0JX (1 page)
4 April 2008Registered office changed on 04/04/2008 from 100 molesey park road east molesey surrey KT8 0JX (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 January 2008Return made up to 06/04/07; full list of members (6 pages)
9 January 2008Return made up to 06/04/07; full list of members (6 pages)
7 September 2007Registered office changed on 07/09/07 from: 35 hampton road twickenham middlesex TW2 5QE (1 page)
7 September 2007Registered office changed on 07/09/07 from: 35 hampton road twickenham middlesex TW2 5QE (1 page)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
2 May 2006Company name changed allessie LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed allessie LIMITED\certificate issued on 29/04/06 (2 pages)
6 April 2006Incorporation (18 pages)
6 April 2006Incorporation (18 pages)