Company NameAlamera Holding Limited
Company StatusDissolved
Company Number07711883
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameUlcombe Gardens Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr John Craig Brown
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 14 February 2014)
RoleClient Service Director
Country of ResidenceIsle Of Man
Correspondence AddressKillingan Beg Churchtown
Ramsey
IM7 2AN
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed20 July 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameEnmyn Limited (Corporation)
StatusResigned
Appointed04 February 2013(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 14 February 2014)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB
Secretary NameFirst Names Secretaries (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed04 February 2013(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 14 February 2014)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB

Location

Registered Address7 Durweston Street
London
W1H 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Castle Hill (Nominees) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2014Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary (2 pages)
20 February 2014Termination of appointment of Enmyn Limited as a director (2 pages)
20 February 2014Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary (2 pages)
20 February 2014Termination of appointment of John Brown as a director (2 pages)
20 February 2014Termination of appointment of Enmyn Limited as a director (2 pages)
20 February 2014Termination of appointment of John Brown as a director (2 pages)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
9 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • USD 1
(5 pages)
9 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • USD 1
(5 pages)
20 May 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
20 May 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
15 April 2013Statement of capital on 15 April 2013
  • USD 2,000
(4 pages)
15 April 2013Solvency statement dated 09/04/13 (1 page)
15 April 2013Statement of capital on 15 April 2013
  • USD 2,000
(4 pages)
15 April 2013Solvency statement dated 09/04/13 (1 page)
15 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 March 2013Company name changed ulcombe gardens LTD\certificate issued on 19/03/13
  • CONNOT ‐
(3 pages)
19 March 2013Company name changed ulcombe gardens LTD\certificate issued on 19/03/13
  • CONNOT ‐
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 1
  • USD 2,000
(4 pages)
13 March 2013Appointment of First Names Secretaries (Isle of Man) Limited as a secretary (3 pages)
13 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 1
  • USD 2,000
(4 pages)
13 March 2013Appointment of First Names Secretaries (Isle of Man) Limited as a secretary (3 pages)
12 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-05
(1 page)
12 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-05
(1 page)
8 March 2013Appointment of Enmyn Limited as a director (3 pages)
8 March 2013Termination of appointment of Cornhill Directors Limited as a director (2 pages)
8 March 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 8 March 2013 (2 pages)
8 March 2013Termination of appointment of Alan Cable as a director (2 pages)
8 March 2013Appointment of Enmyn Limited as a director (3 pages)
8 March 2013Termination of appointment of Alan Cable as a director (2 pages)
8 March 2013Termination of appointment of Cornhill Directors Limited as a director (2 pages)
8 March 2013Appointment of John Craig Brown as a director (3 pages)
8 March 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 8 March 2013 (2 pages)
8 March 2013Appointment of John Craig Brown as a director (3 pages)
8 March 2013Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 8 March 2013 (2 pages)
5 March 2013Termination of appointment of Alan Cable as a director (1 page)
5 March 2013Termination of appointment of Cornhill Directors Limited as a director (1 page)
5 March 2013Termination of appointment of Cornhill Directors Limited as a director (1 page)
5 March 2013Termination of appointment of Alan Cable as a director (1 page)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
20 July 2011Incorporation (27 pages)
20 July 2011Incorporation (27 pages)