Company NameAltice Capital Enterprise Services Limited
Company StatusDissolved
Company Number09156383
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameAghoco 1238 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Emmanuel Maurice Aurelien Gueroult
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed11 August 2014(1 week, 4 days after company formation)
Appointment Duration3 years, 8 months (closed 17 April 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed31 July 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Director's details changed for Emmanuel Maurice Aurelien Gueroult on 30 July 2015 (2 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Director's details changed for Emmanuel Maurice Aurelien Gueroult on 30 July 2015 (2 pages)
7 November 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 25 Savile Row London W1S 2ER on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 25 Savile Row London W1S 2ER on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to 25 Savile Row London W1S 2ER on 7 November 2014 (1 page)
22 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 25 Savile Row London W1S 2ER on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of A G Secretarial Limited as a director on 11 August 2014 (2 pages)
22 September 2014Appointment of Emmanuel Maurice Aurelien Gueroult as a director on 11 August 2014 (3 pages)
22 September 2014Termination of appointment of A G Secretarial Limited as a secretary on 11 August 2014 (2 pages)
22 September 2014Termination of appointment of Inhoco Formations Limited as a director on 11 August 2014 (2 pages)
22 September 2014Termination of appointment of Inhoco Formations Limited as a director on 11 August 2014 (2 pages)
22 September 2014Termination of appointment of Roger Hart as a director on 11 August 2014 (2 pages)
22 September 2014Termination of appointment of A G Secretarial Limited as a director on 11 August 2014 (2 pages)
22 September 2014Appointment of Emmanuel Maurice Aurelien Gueroult as a director on 11 August 2014 (3 pages)
22 September 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (3 pages)
22 September 2014Termination of appointment of Roger Hart as a director on 11 August 2014 (2 pages)
22 September 2014Termination of appointment of A G Secretarial Limited as a secretary on 11 August 2014 (2 pages)
22 September 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 25 Savile Row London W1S 2ER on 22 September 2014 (2 pages)
22 September 2014Current accounting period extended from 31 July 2015 to 31 August 2015 (3 pages)
11 August 2014Company name changed aghoco 1238 LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
11 August 2014Company name changed aghoco 1238 LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
(3 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
(25 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
(25 pages)