Company NameAltbrook Alliance Limited
Company StatusDissolved
Company Number06519954
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 2 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Christalla Kirkillari
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed11 August 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 27 November 2012)
RoleEntrepreneur
Country of ResidenceCyprus
Correspondence Address20 Mitropolitou Nikodimou Mylona
7600 Athienou
Cyprus
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusClosed
Appointed01 March 2008(same day as company formation)
Correspondence AddressRoom 104,1st Floor Meridian House, Royal Hill
Greenwich
London
SE10 8RD
Director NameMr Stanley Edward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySt.Kitts And Nevis
StatusResigned
Appointed01 March 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceNevis
Correspondence AddressNewcastle Village, St. James Parish
Newcastle
Nevis
West Indies

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,831
Cash£18,353
Current Liabilities£20,184

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2011Voluntary strike-off action has been suspended (1 page)
19 April 2011Voluntary strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011Application to strike the company off the register (3 pages)
29 March 2011Application to strike the company off the register (3 pages)
26 January 2011Registered office address changed from Room 104 1St Floor Meridian House Royal Hill Royal Hill Greenwich London SE10 8RD United Kingdom on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Room 104 1st Floor Meridian House Royal Hill Royal Hill Greenwich London SE10 8rd United Kingdom on 26 January 2011 (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
12 August 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(4 pages)
12 August 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(4 pages)
12 August 2010Appointment of Ms. Christalla Kirkillari as a director (2 pages)
12 August 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 1
(4 pages)
12 August 2010Appointment of Ms. Christalla Kirkillari as a director (2 pages)
11 August 2010Termination of appointment of Stanley Williams as a director (1 page)
11 August 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
11 August 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
11 August 2010Termination of appointment of Stanley Williams as a director (1 page)
11 August 2010Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Withdraw the company strike off application (1 page)
31 December 2009Withdraw the company strike off application (1 page)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Withdraw the company strike off application (2 pages)
16 December 2009Withdraw the company strike off application (2 pages)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
17 September 2009Application for striking-off (1 page)
17 September 2009Application for striking-off (1 page)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Secretary's Change of Particulars / unitrust corporate services LIMITED / 03/02/2009 / HouseName/Number was: , now: room 104,1ST; Street was: john humphries house, room 304, now: floor meridian house, royal hill; Area was: 4-10 stockwell street, greenwich, now: greenwich; Post Code was: SE10 9JN, now: SE10 8RD; Country was: , now: united kingdom (1 page)
5 March 2009Return made up to 01/03/09; full list of members (3 pages)
5 March 2009Secretary's change of particulars / unitrust corporate services LIMITED / 03/02/2009 (1 page)
3 February 2009Registered office changed on 03/02/2009 from john humphries house room 304, 4-10 stockwell street greenwich london SE10 9JN england (1 page)
3 February 2009Registered office changed on 03/02/2009 from john humphries house room 304, 4-10 stockwell street greenwich london SE10 9JN england (1 page)
1 March 2008Incorporation (11 pages)
1 March 2008Incorporation (11 pages)