Company NameAlexander Domestic Appliances Limited
Company StatusDissolved
Company Number06634373
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date7 February 2012 (12 years, 2 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 NameMr James Alexander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address457 High Road
Leyton
London
E10 5EL
Director NameMr James Alexis Alexander (Jr)
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address457 High Road
Leyton
London
E10 5EL
Secretary NameMr James Alexander
NationalityBritish
StatusClosed
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address457 High Road
Leyton
London
E10 5EL
Director NameMr Priyesh Upadhyay
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Wortley Road
London
E6 1AY

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£507
Cash£4
Current Liabilities£16,322

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 4
(5 pages)
17 September 2010Director's details changed for Mr James Alexis Alexander (Jr) on 1 July 2010 (2 pages)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 4
(5 pages)
17 September 2010Director's details changed for Mr James Alexis Alexander (Jr) on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Mr James Alexis Alexander (Jr) on 1 July 2010 (2 pages)
17 September 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 4
(5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Termination of appointment of Priyesh Upadhyay as a director (1 page)
15 March 2010Termination of appointment of Priyesh Upadhyay as a director (1 page)
21 August 2009Return made up to 01/07/09; full list of members (4 pages)
21 August 2009Return made up to 01/07/09; full list of members (4 pages)
20 August 2009Director's Change of Particulars / james alexander (jr) / 30/06/2009 / HouseName/Number was: , now: 457; Street was: 44 lake rise, now: high road; Post Town was: romford, now: leyton; Region was: essex, now: london; Post Code was: RM1 4DY, now: E10 5EL (1 page)
20 August 2009Director's change of particulars / james alexander (jr) / 30/06/2009 (1 page)
20 August 2009Director and secretary's change of particulars / james alexander / 30/06/2009 (1 page)
20 August 2009Director and Secretary's Change of Particulars / james alexander / 30/06/2009 / HouseName/Number was: , now: 457; Street was: 44 lake rise, now: high road; Post Town was: romford, now: leyton; Region was: essex, now: london; Post Code was: RM1 4DY, now: E10 5EL (1 page)
1 July 2008Incorporation (16 pages)
1 July 2008Incorporation (16 pages)