Company NameSierra Nevada Acc Limited
Company StatusDissolved
Company Number08937565
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NamesSierra Nevada Acc Limited and Castle Red Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr David Andersson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2017(3 years after company formation)
Appointment Duration1 year, 1 month (closed 08 May 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address44 Broadway
London
E15 1XH
Director NameMr David Povilonis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 High Street
Romford
RM1 1JL
Director NameMr David Andersson
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 High Street
Romford
RM1 1JL
Director NameMr David Povilonis
Date of BirthMay 1976 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed20 February 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 High Street
Romford
RM1 1JL
Director NameMrs Kristina Poviloniene
Date of BirthJune 1975 (Born 48 years ago)
NationalityLithuanian
StatusResigned
Appointed01 April 2017(3 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 High Street
Romford
RM1 1JL

Contact

Websitealfl.co.uk

Location

Registered Address44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1David Andersson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£10,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
9 February 2018Application to strike the company off the register (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
4 October 2017Notification of David Andersson as a person with significant control on 1 April 2017 (2 pages)
4 October 2017Registered office address changed from 61 High Street Romford RM1 1JL England to 44 Broadway London E15 1XH on 4 October 2017 (1 page)
4 October 2017Appointment of Mr David Andersson as a director on 1 April 2017 (2 pages)
4 October 2017Notification of David Andersson as a person with significant control on 1 April 2017 (2 pages)
4 October 2017Registered office address changed from 61 High Street Romford RM1 1JL England to 44 Broadway London E15 1XH on 4 October 2017 (1 page)
4 October 2017Appointment of Mr David Andersson as a director on 1 April 2017 (2 pages)
28 September 2017Registered office address changed from 57 High Street Romford RM1 1JL England to 61 High Street Romford RM1 1JL on 28 September 2017 (1 page)
28 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
28 September 2017Registered office address changed from 57 High Street Romford RM1 1JL England to 61 High Street Romford RM1 1JL on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Kristina Poviloniene as a director on 20 September 2017 (1 page)
28 September 2017Termination of appointment of Kristina Poviloniene as a director on 20 September 2017 (1 page)
28 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
31 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
(3 pages)
30 August 2017Appointment of Ms Kristina Poviloniene as a director on 1 April 2017 (2 pages)
30 August 2017Registered office address changed from 59 High Street Romford RM1 1JL to 57 High Street Romford RM1 1JL on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 59 High Street Romford RM1 1JL to 57 High Street Romford RM1 1JL on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Termination of appointment of David Povilonis as a director on 1 April 2017 (1 page)
30 August 2017Cessation of David Povilonis as a person with significant control on 1 April 2017 (1 page)
30 August 2017Cessation of David Povilonis as a person with significant control on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Cessation of David Povilonis as a person with significant control on 1 April 2017 (1 page)
30 August 2017Appointment of Ms Kristina Poviloniene as a director on 1 April 2017 (2 pages)
30 August 2017Termination of appointment of David Povilonis as a director on 1 April 2017 (1 page)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(3 pages)
24 March 2016Appointment of Mr David Povilonis as a director on 20 February 2016 (2 pages)
24 March 2016Termination of appointment of David Andersson as a director on 20 March 2016 (1 page)
24 March 2016Appointment of Mr David Povilonis as a director on 20 February 2016 (2 pages)
24 March 2016Termination of appointment of David Andersson as a director on 20 March 2016 (1 page)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 October 2015Termination of appointment of David Povilonis as a director on 1 September 2015 (1 page)
29 October 2015Termination of appointment of David Povilonis as a director on 1 September 2015 (1 page)
29 October 2015Termination of appointment of David Povilonis as a director on 1 September 2015 (1 page)
29 October 2015Termination of appointment of David Povilonis as a director on 1 September 2015 (1 page)
25 March 2015Registered office address changed from 684 High Road Leytonstone London E11 3AA United Kingdom to 59 High Street Romford RM1 1JL on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 684 High Road Leytonstone London E11 3AA United Kingdom to 59 High Street Romford RM1 1JL on 25 March 2015 (1 page)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10,000
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)