ALAD LIMITED

Register to unlock more data on OkredoRegister

ALAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03091696

Incorporation date

10/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Fourth Floor, 3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1995)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2024
Application to strike the company off the register
dot icon09/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon02/06/2024
Termination of appointment of Abigail Waller Grace Gaynor as a director on 2024-05-31
dot icon11/04/2024
Termination of appointment of Abigail Waller Grace Gaynor as a secretary on 2024-04-11
dot icon11/04/2024
Appointment of Mr James Robert Cook as a secretary on 2024-04-11
dot icon11/04/2024
Appointment of Mr James Robert Cook as a director on 2024-04-11
dot icon28/03/2024
Previous accounting period extended from 2023-06-30 to 2023-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon10/08/2023
Change of details for Hemming Group Limited as a person with significant control on 2022-10-01
dot icon31/03/2023
Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS England to Fourth Floor 3 Dorset Rise London EC4Y 8EN on 2023-03-31
dot icon31/03/2023
Termination of appointment of Joseph Dowling as a director on 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon31/03/2023
Appointment of Mrs Abigail Waller Grace Gaynor as a director on 2023-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon08/02/2019
Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 2019-01-29
dot icon08/02/2019
Termination of appointment of Joseph Dowling as a secretary on 2019-01-29
dot icon16/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon05/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon22/08/2017
Notification of Hemming Group Limited as a person with significant control on 2016-11-02
dot icon22/08/2017
Termination of appointment of Graham John Bond as a director on 2017-07-25
dot icon22/08/2017
Cessation of Neil Levett as a person with significant control on 2016-11-02
dot icon22/08/2017
Cessation of Alan James Levett as a person with significant control on 2016-11-02
dot icon22/08/2017
Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 2017-07-25
dot icon27/07/2017
Previous accounting period shortened from 2017-10-31 to 2017-06-30
dot icon27/04/2017
Accounts for a small company made up to 2016-10-31
dot icon07/03/2017
Previous accounting period shortened from 2016-12-31 to 2016-10-31
dot icon30/11/2016
Termination of appointment of Neil Levett as a director on 2016-11-01
dot icon30/11/2016
Termination of appointment of Alan James Levett as a director on 2016-11-01
dot icon30/11/2016
Termination of appointment of Alan James Levett as a secretary on 2016-11-01
dot icon30/11/2016
Appointment of Mr Joseph Dowling as a secretary on 2016-11-01
dot icon30/11/2016
Appointment of Mr Graham John Bond as a director on 2016-11-01
dot icon30/11/2016
Appointment of Mr Joseph Dowling as a director on 2016-11-01
dot icon30/11/2016
Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to 32 Vauxhall Bridge Road London SW1V 2SS on 2016-11-30
dot icon22/10/2016
Satisfaction of charge 3 in full
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon17/08/2015
Director's details changed for Neil Levett on 2015-08-17
dot icon17/08/2015
Secretary's details changed for Alan James Levett on 2015-08-17
dot icon17/08/2015
Director's details changed for Alan James Levett on 2015-08-17
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon14/10/2011
Director's details changed for Neil Levett on 2011-10-14
dot icon15/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon13/08/2010
Director's details changed for Alan James Levett on 2010-08-03
dot icon13/08/2010
Director's details changed for Neil Levett on 2010-08-03
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/08/2009
Return made up to 10/08/09; full list of members
dot icon21/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon07/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/08/2007
Return made up to 10/08/07; full list of members
dot icon16/08/2006
Return made up to 10/08/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/03/2006
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 10/08/05; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/04/2005
New director appointed
dot icon14/04/2005
Registered office changed on 14/04/05 from: 7A central parade ley street ilford essex IG2 7DE
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon25/08/2004
Return made up to 10/08/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/08/2003
Return made up to 10/08/03; full list of members
dot icon07/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/08/2002
Return made up to 10/08/02; full list of members
dot icon11/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon05/09/2001
Return made up to 10/08/01; full list of members
dot icon09/08/2000
Return made up to 10/08/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-12-31
dot icon31/08/1999
Accounts for a small company made up to 1998-12-31
dot icon18/08/1999
Return made up to 10/08/99; full list of members
dot icon14/08/1998
Return made up to 10/08/98; full list of members
dot icon08/05/1998
Particulars of mortgage/charge
dot icon05/05/1998
Accounts for a small company made up to 1997-12-31
dot icon12/10/1997
Return made up to 10/08/97; full list of members
dot icon16/05/1997
Accounts for a small company made up to 1996-12-31
dot icon28/02/1997
Director's particulars changed
dot icon11/10/1996
Resolutions
dot icon01/10/1996
New director appointed
dot icon01/10/1996
Return made up to 10/08/96; full list of members
dot icon08/09/1995
Ad 22/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1995
Accounting reference date notified as 31/12
dot icon16/08/1995
Director resigned;new director appointed
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon10/08/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dowling, Joseph
Director
01/11/2016 - 31/03/2023
11
Gaynor, Abigail Waller Grace
Director
31/03/2023 - 31/05/2024
8
Mr Neil Levett
Director
16/03/2005 - 31/10/2016
2
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/08/1995 - 09/08/1995
9278
Hallmark Registrars Limited
Nominee Director
09/08/1995 - 09/08/1995
8288

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAD LIMITED

ALAD LIMITED is an(a) Dissolved company incorporated on 10/08/1995 with the registered office located at Fourth Floor, 3 Dorset Rise, London EC4Y 8EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALAD LIMITED?

toggle

ALAD LIMITED is currently Dissolved. It was registered on 10/08/1995 and dissolved on 10/12/2024.

Where is ALAD LIMITED located?

toggle

ALAD LIMITED is registered at Fourth Floor, 3 Dorset Rise, London EC4Y 8EN.

What does ALAD LIMITED do?

toggle

ALAD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALAD LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.