Company NameAlenbi Ltd
DirectorGabriel Rozental
Company StatusLiquidation
Company Number09637554
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Gabriel Rozental
Date of BirthMay 1957 (Born 66 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 June 2015(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address1st Floor Office Athene House 86 The Broadway
Mill Hill
London
NW7 3TD

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 June 2020 (3 years, 9 months ago)
Next Return Due26 June 2021 (overdue)

Filing History

5 June 2023Registered office address changed from 1st Floor Office Athene House 86 the Broadway Mill Hill London NW7 3TD England to Langley House Park Road East Finchley London N2 8EY on 5 June 2023 (2 pages)
1 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-25
(1 page)
1 June 2023Statement of affairs (9 pages)
31 May 2023Appointment of a voluntary liquidator (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2021Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to 1st Floor Office Athene House 86 the Broadway Mill Hill London NW7 3TD on 4 October 2021 (1 page)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
26 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
6 July 2016Director's details changed for Mr Gabriel Rozental on 12 June 2015 (2 pages)
6 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
6 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
6 July 2016Director's details changed for Mr Gabriel Rozental on 12 June 2015 (2 pages)
17 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood WD6 1SD United Kingdom to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Elstree House Elstree Way Borehamwood WD6 1SD United Kingdom to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 17 August 2015 (1 page)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(36 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(36 pages)