Perivale
Greenford
Middlesex
UB6 7HQ
Director Name | Mr Adam Stepaniuk |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Partridge Road Hampton Middlesex TW12 3SB |
Secretary Name | Lukasz Stepaniuk |
---|---|
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Alexandra Road Ashford Middlesex TW15 1SZ |
Director Name | Mr Lukasz Stepaniuk |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 September 2013) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tasman Court Staines Road West Sunbury-On-Thames Middlesex TW16 7BA |
Director Name | Mr Lukasz Stepaniuk |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 December 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 175 Bilton Road Perivale Greenford Middlesex UB6 7HQ |
Website | aldom.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 89410089 |
Telephone region | London |
Registered Address | 175 Bilton Road Perivale Greenford Middlesex UB6 7HQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Stepaniuk 50.00% Ordinary |
---|---|
1 at £1 | Lukasz Stepaniuk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,745 |
Cash | £1,042 |
Current Liabilities | £632 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
8 February 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
9 August 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
29 May 2018 | Change of details for Mr Lukasz Stepaniuk as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Notification of Adam Stepaniuk as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Appointment of Mr Adam Stepaniuk as a director on 29 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Lukasz Stepaniuk as a director on 29 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
27 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
24 February 2017 | Termination of appointment of Adam Stepaniuk as a director on 1 December 2016 (1 page) |
24 February 2017 | Appointment of Mr Lukasz Stepaniuk as a director on 1 December 2016 (2 pages) |
24 February 2017 | Appointment of Mr Lukasz Stepaniuk as a director on 1 December 2016 (2 pages) |
24 February 2017 | Termination of appointment of Adam Stepaniuk as a director on 1 December 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 May 2014 | Registered office address changed from C/O Almar Accounting Ltd 175 Bilton Road Perivale Greenford Middlesex UB6 7HQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from C/O Almar Accounting Ltd 175 Bilton Road Perivale Greenford Middlesex UB6 7HQ on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Lukasz Stepaniuk as a director (1 page) |
1 May 2014 | Registered office address changed from C/O Almar Accounting Ltd 175 Bilton Road Perivale Greenford Middlesex UB6 7HQ on 1 May 2014 (1 page) |
1 May 2014 | Termination of appointment of Lukasz Stepaniuk as a director (1 page) |
25 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
31 August 2012 | Registered office address changed from C/O Almar Finance Ltd Ealing House Suite 02 33 Hanger Lane London W5 3HJ United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from C/O Almar Finance Ltd Ealing House Suite 02 33 Hanger Lane London W5 3HJ United Kingdom on 31 August 2012 (1 page) |
25 April 2012 | Registered office address changed from C/O C/O Almar Finance Ltd Po Box Ealing Hou Ealing House Suite 02 33 Hanger Lane London W5 3HJ United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for Mr Adam Stepaniuk on 20 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Lukasz Stepaniuk on 20 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Lukasz Stepaniuk on 20 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Adam Stepaniuk on 20 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from C/O C/O Almar Finance Ltd Po Box Ealing Hou Ealing House Suite 02 33 Hanger Lane London W5 3HJ United Kingdom on 25 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 90 Alexandra Road Ashford Middlesex TW15 1SZ on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 90 Alexandra Road Ashford Middlesex TW15 1SZ on 23 April 2012 (1 page) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
15 November 2011 | Termination of appointment of Lukasz Stepaniuk as a secretary (1 page) |
15 November 2011 | Termination of appointment of Lukasz Stepaniuk as a secretary (1 page) |
15 November 2011 | Appointment of Mr Lukasz Stepaniuk as a director (2 pages) |
15 November 2011 | Appointment of Mr Lukasz Stepaniuk as a director (2 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
15 May 2011 | Director's details changed for Mr Adam Stepaniuk on 15 May 2011 (2 pages) |
15 May 2011 | Secretary's details changed for Lukasz Stepaniuk on 15 May 2011 (2 pages) |
15 May 2011 | Director's details changed for Mr Adam Stepaniuk on 15 May 2011 (2 pages) |
15 May 2011 | Secretary's details changed for Lukasz Stepaniuk on 15 May 2011 (2 pages) |
23 August 2010 | Registered office address changed from 85 King Henrys Road Kingston upon Thames KT1 3QA England on 23 August 2010 (2 pages) |
23 August 2010 | Registered office address changed from 85 King Henrys Road Kingston upon Thames KT1 3QA England on 23 August 2010 (2 pages) |
20 January 2010 | Incorporation (22 pages) |
20 January 2010 | Incorporation (22 pages) |