Company NameAlcacore Ltd
Company StatusDissolved
Company Number10284901
CategoryPrivate Limited Company
Incorporation Date18 July 2016(7 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameHardie Industries Ltd

Business Activity

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

Directors

Director NameMr John Magnus Larsson
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySwedish
StatusClosed
Appointed14 August 2019(3 years after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Elizabeth House 39 York Road
London
Se1
Secretary NameAlternative Financial Services Limited (Corporation)
StatusClosed
Appointed14 August 2019(3 years after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
Correspondence AddressElizabeth House 6th Floor
39 York Road
London
Se1
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(3 years after company formation)
Appointment Duration1 week (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered Address6th Floor Room 602 Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
10 February 2020Application to strike the company off the register (3 pages)
14 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-14
(3 pages)
14 August 2019Cessation of Bryan Thornton as a person with significant control on 14 August 2019 (1 page)
14 August 2019Appointment of Mr John Magnus Larsson as a director on 14 August 2019 (2 pages)
14 August 2019Termination of appointment of Bryan Anthony Thornton as a director on 14 August 2019 (1 page)
14 August 2019Notification of John Magnus Larsson as a person with significant control on 14 August 2019 (2 pages)
14 August 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 6th Floor Room 602 Elizabeth House 39 York Road London SE1 7NQ on 14 August 2019 (1 page)
14 August 2019Appointment of Alternative Financial Services Limited as a secretary on 14 August 2019 (2 pages)
14 August 2019Cessation of Cfs Secretaries Limited as a person with significant control on 14 August 2019 (1 page)
12 August 2019Notification of Cfs Secretaries Limited as a person with significant control on 7 August 2019 (2 pages)
12 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 August 2019Notification of Bryan Thornton as a person with significant control on 7 August 2019 (2 pages)
12 August 2019Appointment of Mr Bryan Thornton as a director on 7 August 2019 (2 pages)
12 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
7 August 2019Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 August 2019 (1 page)
7 August 2019Cessation of Peter Valaitis as a person with significant control on 19 July 2019 (1 page)
19 July 2019Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 July 2019 (1 page)
19 July 2019Termination of appointment of Peter Anthony Valaitis as a director on 19 July 2019 (1 page)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 July 2018Withdrawal of a person with significant control statement on 20 July 2018 (2 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
16 August 2017Notification of Peter Valaitis as a person with significant control on 18 July 2016 (2 pages)
16 August 2017Notification of Peter Valaitis as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Peter Valaitis as a person with significant control on 18 July 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
(21 pages)
18 July 2016Incorporation
Statement of capital on 2016-07-18
  • GBP 1
(21 pages)