Company NameAltcoinwise Ltd
Company StatusDissolved
Company Number06674685
CategoryPrivate Limited Company
Incorporation Date18 August 2008(15 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous Name123-Services.com Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Aleksandra Otubanjio
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed18 August 2008(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Aleks Nalepa-Fanus
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPolish
StatusClosed
Appointed01 December 2018(10 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House City Road
London
EC1V 2NX
Director NameMr Kwesi Jhannon Fanus
Date of BirthMay 1984 (Born 39 years ago)
NationalitySt Lucian
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Hopper Court
Millers Close
Dartford
Kent
DA1 2UR
Director NameMrs Aleksandra Nalepa-Fanus
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hopper Court
Millers Close
Dartford
Kent
DA1 2UR
Secretary NameMrs Aleksandra Otubanjio
NationalityPolish
StatusResigned
Appointed18 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Mallard Close
Dartford
Kent
DA1 5SU
Director NameMr Kwesi Jhannon Fanus
Date of BirthMay 1984 (Born 39 years ago)
NationalitySt Lucian
StatusResigned
Appointed09 March 2018(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 November 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Website123-services.com
Email address[email protected]
Telephone08445671025
Telephone regionUnknown

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

45 at £1Mrs Aleksandra Nalepa-fanus
45.00%
Ordinary
45 at £1Mrs Aleksandra Otubanjio
45.00%
Ordinary
10 at £1Mr Kwesi Jhannon Fanus
10.00%
Ordinary

Financials

Year2014
Net Worth£236
Current Liabilities£1,279

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Confirmation statement made on 18 August 2018 with updates (3 pages)
11 January 2019Appointment of Ms Aleks Nalepa-Fanus as a director on 1 December 2018 (2 pages)
21 November 2018Termination of appointment of Kwesi Jhannon Fanus as a director on 1 November 2018 (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 March 2018Director's details changed for Mrs Aleksandra Otubanjio on 9 March 2018 (2 pages)
12 March 2018Registered office address changed from 5 Medlar Court Baker Crescent Dartford DA1 2PE England to 27 Old Gloucester Street London WC1N 3AX on 12 March 2018 (1 page)
12 March 2018Appointment of Mr Kwesi Jhannon Fanus as a director on 9 March 2018 (2 pages)
9 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 3 Hopper Court Millers Close Dartford Kent DA1 2UR to 5 Medlar Court Baker Crescent Dartford DA1 2PE on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 3 Hopper Court Millers Close Dartford Kent DA1 2UR to 5 Medlar Court Baker Crescent Dartford DA1 2PE on 9 October 2017 (1 page)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
2 May 2017Director's details changed for Mrs Aleksandra Otubanjio on 20 April 2017 (2 pages)
2 May 2017Director's details changed for Mrs Aleksandra Otubanjio on 20 April 2017 (2 pages)
26 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 October 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(3 pages)
20 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mrs Aleksandra Otubanjio on 20 September 2012 (2 pages)
13 November 2012Director's details changed for Mrs Aleksandra Otubanjio on 20 September 2012 (2 pages)
13 November 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
22 September 2012Termination of appointment of Aleksandra Nalepa-Fanus as a director (1 page)
22 September 2012Termination of appointment of Kwesi Fanus as a director (1 page)
22 September 2012Termination of appointment of Aleksandra Nalepa-Fanus as a director (1 page)
22 September 2012Termination of appointment of Kwesi Fanus as a director (1 page)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
21 September 2010Termination of appointment of Aleksandra Otubanjio as a secretary (1 page)
21 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
21 September 2010Director's details changed for Mrs Aleksandra Otubanjio on 18 August 2010 (2 pages)
21 September 2010Director's details changed for Mrs Aleksandra Otubanjio on 18 August 2010 (2 pages)
21 September 2010Termination of appointment of Aleksandra Otubanjio as a secretary (1 page)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 April 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
16 April 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
16 January 2009Secretary's change of particulars / aleksandra otubanjio / 01/10/2008 (2 pages)
16 January 2009Secretary's change of particulars / aleksandra otubanjio / 01/10/2008 (2 pages)
18 August 2008Incorporation (12 pages)
18 August 2008Incorporation (12 pages)