Company NameALEC M Limited
Company StatusDissolved
Company Number06267186
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameAlec Mushunje
Date of BirthMarch 1972 (Born 52 years ago)
NationalityZimbabwean
StatusClosed
Appointed04 June 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address20 Stoneywood Road
Walsgrave
Warwickshire
CV2 2HW
Secretary NameMr Elmah Mushunje
StatusClosed
Appointed22 November 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressSuite 3, Stewart House 56 Longbridge Road
Barking
IG11 8RW
Secretary NameKudzai Shoko
NationalityBritish
StatusResigned
Appointed01 January 2008(7 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2016)
RoleCompany Director
Correspondence Address20 Stoneywood Road
Coventry
West Midlands
CV2 2HW
Secretary NamePinnacle Freelance Ltd (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address445 Kenton Road
Harrow
Middlesex
HA3 0XY

Location

Registered AddressSuite 3, Stewart House
56 Longbridge Road
Barking
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

800 at £1Alec Mushunje
80.00%
Ordinary
100 at £1Kudzai Shoko
10.00%
Ordinary
100 at £1Shepherd Mushunje
10.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£5,683

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (1 page)
7 February 2019Registered office address changed from 20 Stoneywood Road Walsgrave Warwickshire CV2 2HW to Suite 3, Stewart House 56 Longbridge Road Barking IG11 8RW on 7 February 2019 (1 page)
2 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 November 2016Termination of appointment of Kudzai Shoko as a secretary on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Kudzai Shoko as a secretary on 22 November 2016 (1 page)
22 November 2016Appointment of Mr Elmah Mushunje as a secretary on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Elmah Mushunje as a secretary on 22 November 2016 (2 pages)
5 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
5 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
1 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Alec Mushunje on 2 June 2010 (2 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Alec Mushunje on 2 June 2010 (2 pages)
16 July 2010Director's details changed for Alec Mushunje on 2 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 March 2009Return made up to 04/06/08; full list of members; amend (10 pages)
25 March 2009Return made up to 04/06/08; full list of members; amend (10 pages)
10 February 2009Return made up to 04/06/08; full list of members; amend (6 pages)
10 February 2009Return made up to 04/06/08; full list of members; amend (6 pages)
11 September 2008Appointment terminated secretary pinnacle freelance LTD (1 page)
11 September 2008Appointment terminated secretary pinnacle freelance LTD (1 page)
7 July 2008Secretary appointed kudzai shoko (2 pages)
7 July 2008Secretary appointed kudzai shoko (2 pages)
12 June 2008Return made up to 04/06/08; full list of members (3 pages)
12 June 2008Return made up to 04/06/08; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
4 June 2007Incorporation (12 pages)
4 June 2007Incorporation (12 pages)