Company NameAlportel Ltd
Company StatusDissolved
Company Number08745869
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 5 months ago)
Dissolution Date2 February 2024 (2 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGulia Talipova
Date of BirthJune 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Alderton Hill
Loughton
Essex
IG10 3JB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameVictoria Koulia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Northview Crescent
London
NW10 1RD

Location

Registered Address9 Yeomans Row
London
SW3 2AL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gulia Talipova
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
29 April 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
7 January 2020Total exemption full accounts made up to 31 March 2018 (5 pages)
7 January 2020Total exemption full accounts made up to 31 March 2017 (5 pages)
16 December 2019Registered office address changed from 166 Walton Street London SW3 2JL United Kingdom to 45 Albemarle Street London W1S 4JL on 16 December 2019 (1 page)
26 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 September 2019Registered office address changed from 16-17 Hay Hill Hay Hill London W1J 8NY England to 166 Walton Street London SW3 2JL on 17 September 2019 (1 page)
13 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
28 March 2018Director's details changed for Gulia Talipova on 1 March 2018 (2 pages)
28 March 2018Registered office address changed from 32 Alderton Hill Loughton Essex IG10 3JB England to 16-17 Hay Hill Hay Hill London W1J 8NY on 28 March 2018 (1 page)
6 February 2018Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2018Registered office address changed from 107 New Bond Street London W1S 1ED to 32 Alderton Hill Loughton Essex IG10 3JB on 29 January 2018 (1 page)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017Compulsory strike-off action has been suspended (1 page)
25 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015Registered office address changed from 10 st. Bride Street London EC4A 4AD to 107 New Bond Street London W1S 1ED on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 10 st. Bride Street London EC4A 4AD to 107 New Bond Street London W1S 1ED on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 10 st. Bride Street London EC4A 4AD to 107 New Bond Street London W1S 1ED on 7 July 2015 (1 page)
31 March 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
31 March 2015Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
6 February 2015Termination of appointment of Victoria Koulia as a director on 28 January 2015 (1 page)
6 February 2015Termination of appointment of Victoria Koulia as a director on 28 January 2015 (1 page)
15 January 2015Appointment of Gulia Talipova as a director on 1 March 2014 (2 pages)
15 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Appointment of Gulia Talipova as a director on 1 March 2014 (2 pages)
15 January 2015Appointment of Gulia Talipova as a director on 1 March 2014 (2 pages)
15 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
28 October 2013Appointment of Victoria Koulia as a director (2 pages)
28 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 October 2013Appointment of Victoria Koulia as a director (2 pages)
28 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(36 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(36 pages)