Company NameAlex James Construction Ltd
Company StatusDissolved
Company Number09461054
CategoryPrivate Limited Company
Incorporation Date26 February 2015(9 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Director

Director NameMr Duncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Charlotte Place
London
W1T 1SJ

Location

Registered Address11 Charlotte Place
London
W1T 1SJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
10 January 2019Application to strike the company off the register (3 pages)
24 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
19 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
19 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
9 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
9 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1
(3 pages)
25 February 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 Charlotte Place London W1T 1SJ on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 11 Charlotte Place London W1T 1SJ on 25 February 2016 (1 page)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1
(26 pages)
26 February 2015Incorporation
Statement of capital on 2015-02-26
  • GBP 1
(26 pages)