ALCOM SYSTEMS LTD

Register to unlock more data on OkredoRegister

ALCOM SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06222422

Incorporation date

23/04/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2007)
dot icon21/07/2023
Final Gazette dissolved following liquidation
dot icon21/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2023
Liquidators' statement of receipts and payments to 2022-12-04
dot icon01/02/2022
Liquidators' statement of receipts and payments to 2021-12-04
dot icon17/02/2021
Liquidators' statement of receipts and payments to 2020-12-04
dot icon23/03/2020
Liquidators' statement of receipts and payments to 2019-12-04
dot icon12/03/2019
Liquidators' statement of receipts and payments to 2018-12-04
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2017-12-04
dot icon16/02/2017
Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 2017-02-16
dot icon03/01/2017
Registered office address changed from 128 Park Avenue Northfleet Gravesend Kent DA11 8DG to 311 High Road Loughton Essex IG10 1AH on 2017-01-03
dot icon29/12/2016
Statement of affairs with form 4.19
dot icon29/12/2016
Appointment of a voluntary liquidator
dot icon29/12/2016
Resolutions
dot icon21/12/2016
Previous accounting period extended from 2016-03-31 to 2016-08-31
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon15/09/2016
Compulsory strike-off action has been suspended
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Compulsory strike-off action has been discontinued
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon24/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon25/03/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/08/2013
Registered office address changed from Unit 3a London House Thames Road Crayford Dartford Kent DA1 4SL England on 2013-08-22
dot icon01/07/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon11/05/2013
Compulsory strike-off action has been discontinued
dot icon08/05/2013
Total exemption full accounts made up to 2012-03-31
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/07/2011
Registered office address changed from Unit 201 Matrix Business Centre Victoria Road Dartford Kent DA1 5AJ England on 2011-07-12
dot icon06/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/10/2010
Secretary's details changed for Mrs Danielle Aldridge on 2010-09-20
dot icon01/10/2010
Director's details changed for Ian James Aldridge on 2010-09-20
dot icon29/09/2010
Registered office address changed from 18 Pretoria Road Gillingham Kent ME7 4ND England on 2010-09-29
dot icon05/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon05/05/2010
Director's details changed for Ian James Aldridge on 2010-04-23
dot icon05/05/2010
Secretary's details changed for Mrs Danielle Aldridge on 2010-04-23
dot icon19/03/2010
Registered office address changed from 17 Southfields Green Singlewell Gravesend Kent DA11 7AD on 2010-03-19
dot icon06/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-04-23 with full list of shareholders
dot icon03/12/2009
Annual return made up to 2008-04-23 with full list of shareholders
dot icon03/12/2009
Director's details changed for Ian James Aldridge on 2008-12-06
dot icon03/12/2009
Secretary's details changed for Danielle Aldridge on 2008-12-06
dot icon18/05/2009
Registered office changed on 18/05/2009 from 18 pretoria road gillingham ME7 4ND
dot icon27/01/2009
Compulsory strike-off action has been discontinued
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon16/10/2007
Accounting reference date shortened from 30/04/08 to 31/03/08
dot icon08/10/2007
New director appointed
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Ad 23/04/07--------- £ si 8@1=8 £ ic 2/10
dot icon29/05/2007
New secretary appointed
dot icon23/04/2007
Secretary resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 ALCOM SYSTEMS LTD

ALCOM SYSTEMS LTD is an(a) Dissolved company incorporated on 23/04/2007 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCOM SYSTEMS LTD?

toggle

ALCOM SYSTEMS LTD is currently Dissolved. It was registered on 23/04/2007 and dissolved on 21/07/2023.

Where is ALCOM SYSTEMS LTD located?

toggle

ALCOM SYSTEMS LTD is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does ALCOM SYSTEMS LTD do?

toggle

ALCOM SYSTEMS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ALCOM SYSTEMS LTD?

toggle

The latest filing was on 21/07/2023: Final Gazette dissolved following liquidation.