Company NameALTI Financial Limited
Company StatusDissolved
Company Number06924907
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Director

Director NameGregory Karnahan Martin
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address252, 118th Avenue South East
Suite 4 Bellevue
Wa 98008
United States

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
(3 pages)
17 October 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
(3 pages)
17 October 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1,000
(3 pages)
30 September 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 October 2010Sub-division of shares on 1 July 2010 (5 pages)
12 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 14,000
(4 pages)
12 October 2010Sub-division of shares on 1 July 2010 (5 pages)
12 October 2010Sub-division of shares on 1 July 2010 (5 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 01/07/2010
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 14,000
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 14,000
(4 pages)
12 October 2010Resolutions
  • RES13 ‐ Sub division 01/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
12 October 2010Statement of company's objects (2 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Change of share class name or designation (2 pages)
25 August 2010Director's details changed for Gregory Karnahan Martin on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Gregory Karnahan Martin on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Gregory Karnahan Martin on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (3 pages)
5 June 2009Incorporation (17 pages)
5 June 2009Incorporation (17 pages)