London
E4 6AG
Director Name | Mr Alexander Marlow |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Station Road London E4 6AG |
Director Name | Mr Daniel Stephen Jones |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Station Road London E4 6AG |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.mysupplementcheck.co.uk |
---|
Registered Address | 147 Station Road London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Alexander Marlow 33.33% Ordinary |
---|---|
50 at £1 | Daniel Jones 33.33% Ordinary |
50 at £1 | Lewis Bird 33.33% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
13 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
13 May 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
1 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 April 2014 | Registered office address changed from Unit 4 Feltimores Park Chalk Lane Harlow Essex CM17 0PF on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Unit 4 Feltimores Park Chalk Lane Harlow Essex CM17 0PF on 24 April 2014 (1 page) |
13 March 2014 | Company name changed alexander & bird LIMITED\certificate issued on 13/03/14
|
13 March 2014 | Company name changed alexander & bird LIMITED\certificate issued on 13/03/14
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from 96 Abbeydale Close Church Langley Harlow Essex CM17 9QB on 12 March 2014 (1 page) |
12 March 2014 | Statement of capital following an allotment of shares on 6 September 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 6 September 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 6 September 2013
|
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from 96 Abbeydale Close Church Langley Harlow Essex CM17 9QB on 12 March 2014 (1 page) |
26 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 September 2013 | Appointment of Mr Daniel Stephen Jones as a director (2 pages) |
6 September 2013 | Appointment of Mr Daniel Stephen Jones as a director (2 pages) |
22 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for Mr Lewis Nicholas Bird on 23 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Alexander Marlow on 23 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Lewis Nicholas Bird on 23 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Alexander Marlow on 23 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from the Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY United Kingdom on 27 February 2012 (2 pages) |
27 February 2012 | Registered office address changed from the Old Court House 26a Church Street Bishops Stortford Hertfordshire CM23 2LY United Kingdom on 27 February 2012 (2 pages) |
14 March 2011 | Appointment of Alexander Marlow as a director (3 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
14 March 2011 | Appointment of Lewis Nicholas Bird as a director (3 pages) |
14 March 2011 | Appointment of Lewis Nicholas Bird as a director (3 pages) |
14 March 2011 | Appointment of Alexander Marlow as a director (3 pages) |
15 February 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
15 February 2011 | Termination of appointment of Elizabeth Ann Davies as a director (1 page) |
15 February 2011 | Incorporation (22 pages) |
15 February 2011 | Incorporation (22 pages) |