Company NameALCO 2 Limited
Company StatusDissolved
Company Number11094716
CategoryPrivate Limited Company
Incorporation Date4 December 2017(6 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jamie Nigel Beale
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameParminder Athwal
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Stallard Street
Trowbridge
Wiltshire
BA14 9AA
Director NameMr Alistair Jeremy Dias
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stallard Street
Trowbridge
Wiltshire
BA14 9AA

Location

Registered AddressMermaid House
Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
3 January 2018Termination of appointment of Parminder Athwal as a director on 14 December 2017 (1 page)
3 January 2018Termination of appointment of Alistair Jeremy Dias as a director on 14 December 2017 (1 page)
3 January 2018Appointment of Mr Simon Lee as a director on 14 December 2017 (2 pages)
3 January 2018Appointment of Mr Jamie Nigel Beale as a director on 14 December 2017 (2 pages)
3 January 2018Notification of Alco 1 Limited as a person with significant control on 14 December 2017 (2 pages)
3 January 2018Cessation of Lansdowne 71 Limited as a person with significant control on 14 December 2017 (1 page)
3 January 2018Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to Mermaid House Puddle Dock London EC4V 3DB on 3 January 2018 (1 page)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 100
(30 pages)
4 December 2017Incorporation
Statement of capital on 2017-12-04
  • GBP 100
(30 pages)