ALARA (UK) LIMITED

Register to unlock more data on OkredoRegister

ALARA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04408492

Incorporation date

03/04/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 Queen Street, Salisbury, Wiltshire SP1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2002)
dot icon27/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon06/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon04/07/2024
Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England to 21 Queen Street Salisbury Wiltshire SP1 1EY on 2024-07-04
dot icon15/03/2024
Change of details for Well Natural Limited as a person with significant control on 2024-03-15
dot icon14/03/2024
Director's details changed for Mr Sanjay Patel on 2021-10-01
dot icon29/02/2024
Registered office address changed from 334 - 336 Goswell Road London EC1V 7RP England to Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA on 2024-02-29
dot icon10/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon09/08/2023
Micro company accounts made up to 2022-09-29
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon29/03/2023
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon02/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon09/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon12/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon12/08/2020
Appointment of Mr Sanjay Babubhai Patel as a director on 2020-08-07
dot icon12/08/2020
Notification of Well Natural Limited as a person with significant control on 2020-08-07
dot icon11/08/2020
Cessation of Mehraban Khosravi as a person with significant control on 2020-08-07
dot icon11/08/2020
Termination of appointment of Parvaneh Khosravi as a director on 2020-08-07
dot icon11/08/2020
Termination of appointment of Mehraban Khosravi as a director on 2020-08-07
dot icon11/08/2020
Cessation of Parveneh Khosravi as a person with significant control on 2020-08-07
dot icon11/08/2020
Termination of appointment of Parvaneh Khosravi as a secretary on 2020-08-07
dot icon11/08/2020
Registered office address changed from 277-279 Chiswick High Road London W4 4PU to 334 - 336 Goswell Road London EC1V 7RP on 2020-08-11
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon21/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon07/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Registered office address changed from Unit 7 2 Olaf Street London W11 4BD on 2011-10-12
dot icon11/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon07/04/2010
Director's details changed for Parvaneh Khosravi on 2009-10-01
dot icon07/04/2010
Director's details changed for Mehraban Khosravi on 2009-10-01
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 03/04/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 03/04/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 03/04/07; no change of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 03/04/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 03/04/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/06/2004
Return made up to 03/04/04; full list of members
dot icon14/06/2004
Ad 29/04/04--------- £ si 1@1=1 £ ic 35/36
dot icon13/02/2004
Ad 05/02/04--------- £ si 32@1=32 £ ic 3/35
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon29/01/2004
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon01/06/2003
Return made up to 03/04/03; full list of members
dot icon23/05/2002
Director's particulars changed
dot icon18/04/2002
New secretary appointed;new director appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Registered office changed on 18/04/02 from: pars & company unit 7 91-97 freston road london W11 4BD
dot icon12/04/2002
Secretary resigned
dot icon12/04/2002
Director resigned
dot icon12/04/2002
Registered office changed on 12/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon03/04/2002
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2022
dot iconNext confirmation date
07/08/2025
dot iconLast change occurred
29/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2022
dot iconNext account date
29/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.96K
-
0.00
-
-
2022
1
1.68K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khosravi, Mehraban
Director
05/04/2002 - 07/08/2020
11
Khosravi, Parvaneh
Director
05/04/2002 - 07/08/2020
4
Mr Sanjay Patel
Director
07/08/2020 - Present
23
HCS SECRETARIAL LIMITED
Nominee Secretary
03/04/2002 - 05/04/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
03/04/2002 - 05/04/2002
15849

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 ALARA (UK) LIMITED

ALARA (UK) LIMITED is an(a) Dissolved company incorporated on 03/04/2002 with the registered office located at 21 Queen Street, Salisbury, Wiltshire SP1 1EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALARA (UK) LIMITED?

toggle

ALARA (UK) LIMITED is currently Dissolved. It was registered on 03/04/2002 and dissolved on 27/05/2025.

Where is ALARA (UK) LIMITED located?

toggle

ALARA (UK) LIMITED is registered at 21 Queen Street, Salisbury, Wiltshire SP1 1EY.

What does ALARA (UK) LIMITED do?

toggle

ALARA (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALARA (UK) LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via compulsory strike-off.