Company NameAlaska (UK) Ltd
Company StatusDissolved
Company Number06600136
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMichael Aarup Damso
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed27 May 2008(5 days after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLollvej 10
9430 Vadum
Denmark
Director NameMr Jonathon Scott Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 03 October 2017)
RoleMaterials Engineer
Country of ResidenceEngland
Correspondence Address583 Cranbrook Road
Ilford
IG2 6JZ
Director NameRobert Slade
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(5 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Lower Park Road
Loughton
Essex
IG10 4NA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address583 Cranbrook Road
Ilford
IG2 6JZ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alaska A/s
100.00%
Ordinary

Financials

Year2014
Net Worth-£158,835
Cash£11,622
Current Liabilities£197,120

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (2 pages)
7 July 2017Application to strike the company off the register (2 pages)
7 June 2017Registered office address changed from The Stansted Centre Parsonage Rd Takeley Essex CM22 6PU to 583 Cranbrook Road Ilford IG2 6JZ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from The Stansted Centre Parsonage Rd Takeley Essex CM22 6PU to 583 Cranbrook Road Ilford IG2 6JZ on 7 June 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Appointment of Mr Jonathon Scott Smith as a director on 17 November 2015 (2 pages)
23 November 2015Appointment of Mr Jonathon Scott Smith as a director on 17 November 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
31 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
1 May 2011Termination of appointment of Robert Slade as a director (1 page)
1 May 2011Termination of appointment of Robert Slade as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Director's details changed for Michael Aarup Damso on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Michael Aarup Damso on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Robert Slade on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Robert Slade on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
10 December 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
8 June 2009Registered office changed on 08/06/2009 from the stanstead centre parsonage rd takeley essex CM22 6PU (1 page)
8 June 2009Registered office changed on 08/06/2009 from the stanstead centre parsonage rd takeley essex CM22 6PU (1 page)
17 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2008Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2008Director appointed michael aarup damso (2 pages)
3 June 2008Director appointed robert slade (2 pages)
3 June 2008Director appointed robert slade (2 pages)
3 June 2008Director appointed michael aarup damso (2 pages)
22 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 May 2008Incorporation (9 pages)
22 May 2008Incorporation (9 pages)
22 May 2008Appointment terminated director form 10 directors fd LTD (1 page)