Company NameAldom Limited
Company StatusDissolved
Company Number07130631
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Adam Stepaniuk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed29 May 2018(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
Director NameMr Adam Stepaniuk
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Partridge Road
Hampton
Middlesex
TW12 3SB
Secretary NameLukasz Stepaniuk
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address90 Alexandra Road
Ashford
Middlesex
TW15 1SZ
Director NameMr Lukasz Stepaniuk
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed19 September 2011(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 20 September 2013)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address6 Tasman Court
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7BA
Director NameMr Lukasz Stepaniuk
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed01 December 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address175 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ

Contact

Websitealdom.uk.com
Email address[email protected]
Telephone020 89410089
Telephone regionLondon

Location

Registered Address175 Bilton Road
Perivale
Greenford
Middlesex
UB6 7HQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam Stepaniuk
50.00%
Ordinary
1 at £1Lukasz Stepaniuk
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,745
Cash£1,042
Current Liabilities£632

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
8 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
9 August 2018Micro company accounts made up to 31 January 2018 (6 pages)
29 May 2018Change of details for Mr Lukasz Stepaniuk as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Notification of Adam Stepaniuk as a person with significant control on 29 May 2018 (2 pages)
29 May 2018Appointment of Mr Adam Stepaniuk as a director on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of Lukasz Stepaniuk as a director on 29 May 2018 (1 page)
9 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 February 2017Termination of appointment of Adam Stepaniuk as a director on 1 December 2016 (1 page)
24 February 2017Appointment of Mr Lukasz Stepaniuk as a director on 1 December 2016 (2 pages)
24 February 2017Appointment of Mr Lukasz Stepaniuk as a director on 1 December 2016 (2 pages)
24 February 2017Termination of appointment of Adam Stepaniuk as a director on 1 December 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 May 2014Registered 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 2014Registered 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 2014Termination of appointment of Lukasz Stepaniuk as a director (1 page)
1 May 2014Registered 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 2014Termination of appointment of Lukasz Stepaniuk as a director (1 page)
25 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
31 August 2012Registered 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 2012Registered 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 2012Registered 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 2012Director's details changed for Mr Adam Stepaniuk on 20 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Lukasz Stepaniuk on 20 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Lukasz Stepaniuk on 20 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Adam Stepaniuk on 20 April 2012 (2 pages)
25 April 2012Registered 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 2012Registered office address changed from 90 Alexandra Road Ashford Middlesex TW15 1SZ on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 90 Alexandra Road Ashford Middlesex TW15 1SZ on 23 April 2012 (1 page)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 November 2011Termination of appointment of Lukasz Stepaniuk as a secretary (1 page)
15 November 2011Termination of appointment of Lukasz Stepaniuk as a secretary (1 page)
15 November 2011Appointment of Mr Lukasz Stepaniuk as a director (2 pages)
15 November 2011Appointment of Mr Lukasz Stepaniuk as a director (2 pages)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 May 2011Director's details changed for Mr Adam Stepaniuk on 15 May 2011 (2 pages)
15 May 2011Secretary's details changed for Lukasz Stepaniuk on 15 May 2011 (2 pages)
15 May 2011Director's details changed for Mr Adam Stepaniuk on 15 May 2011 (2 pages)
15 May 2011Secretary's details changed for Lukasz Stepaniuk on 15 May 2011 (2 pages)
23 August 2010Registered office address changed from 85 King Henrys Road Kingston upon Thames KT1 3QA England on 23 August 2010 (2 pages)
23 August 2010Registered office address changed from 85 King Henrys Road Kingston upon Thames KT1 3QA England on 23 August 2010 (2 pages)
20 January 2010Incorporation (22 pages)
20 January 2010Incorporation (22 pages)