Aberdeen
AB12 4LE
Scotland
Director Name | Mrs Elena Murray |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2013(4 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hammerman Drive Aberdeen Aberdeenshire AB24 4SH Scotland |
Director Name | Mr John Allan Murray |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Hammerman Drive Aberdeen Aberdeenshire AB24 4SH Scotland |
Director Name | Mrs Elena Murray |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Denmore Road Aberdeen AB23 8JW Scotland |
Director Name | John Alan Murray |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Wellington Drive Aberdeen AB12 4LE Scotland |
Director Name | Kapil Kumar Gupta |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Denmore Road Aberdeen Aberdeenshire AB23 8JW Scotland |
Website | www.alarisavenue.co.uk/ |
---|---|
Telephone | 01322 379010 |
Telephone region | Dartford |
Registered Address | Unit 3 Schooner Park Schooner Court Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
111 at £1 | Gowri Vijayan 9.99% Preference |
---|---|
778 at £1 | Elena Murray 70.03% Ordinary |
222 at £1 | John Alan Murray 19.98% Ordinary |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2016 | Termination of appointment of Kapil Kumar Gupta as a director on 4 May 2016 (1 page) |
28 October 2016 | Termination of appointment of Kapil Kumar Gupta as a director on 4 May 2016 (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Unit 3 Schooner Park Schooner Court Dartford Kent DA2 6NW on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Unit 3 Schooner Park Schooner Court Dartford Kent DA2 6NW on 23 June 2016 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 June 2014 | Director's details changed for Kapil Kumar Gupta on 29 May 2014 (2 pages) |
17 June 2014 | Director's details changed for Kapil Kumar Gupta on 29 May 2014 (2 pages) |
24 February 2014 | Appointment of Elena Murray as a director (3 pages) |
24 February 2014 | Termination of appointment of John Murray as a director (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 February 2014 | Termination of appointment of John Murray as a director (2 pages) |
24 February 2014 | Appointment of Elena Murray as a director (3 pages) |
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 March 2013 | Secretary's details changed for John Allan Murray on 14 March 2013 (2 pages) |
18 March 2013 | Secretary's details changed for John Allan Murray on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for John Alan Murray on 14 March 2013 (2 pages) |
15 March 2013 | Director's details changed for John Alan Murray on 14 March 2013 (2 pages) |
25 February 2013 | Termination of appointment of Elena Murray as a director (1 page) |
25 February 2013 | Termination of appointment of Elena Murray as a director (1 page) |
22 November 2012 | Director's details changed for Kapil Kumar Gupta on 18 October 2012 (2 pages) |
22 November 2012 | Director's details changed for Kapil Kumar Gupta on 18 October 2012 (2 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
25 January 2012 | Appointment of John a Murray as a director (3 pages) |
25 January 2012 | Appointment of John a Murray as a director (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Appointment of Kapil Kumar Gupta as a director (3 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
3 January 2012 | Appointment of Kapil Kumar Gupta as a director (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
28 July 2011 | Secretary's details changed for John Allan Murray on 28 July 2011 (2 pages) |
28 July 2011 | Secretary's details changed for John Allan Murray on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Director's details changed for Elena Murray on 28 July 2011 (2 pages) |
28 July 2011 | Director's details changed for Elena Murray on 28 July 2011 (2 pages) |
28 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Appointment of Elena Murray as a director (3 pages) |
25 August 2010 | Appointment of Elena Murray as a director (3 pages) |
23 July 2010 | Termination of appointment of John Murray as a director (1 page) |
23 July 2010 | Termination of appointment of John Murray as a director (1 page) |
13 July 2009 | Incorporation (12 pages) |
13 July 2009 | Incorporation (12 pages) |