ALCOVA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALCOVA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07889875

Incorporation date

22/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Hertfordshire WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2011)
dot icon16/04/2025
Final Gazette dissolved following liquidation
dot icon16/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2024
Resolutions
dot icon25/04/2024
Appointment of a voluntary liquidator
dot icon25/04/2024
Statement of affairs
dot icon20/04/2024
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2024-04-20
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Secretary's details changed for Apex Secretaries Llp on 2022-09-16
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon16/06/2022
Secretary's details changed for Throgmorton Secretaries Llp on 2022-06-13
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/08/2021
Director's details changed for Mr. Peter James Northcott on 2021-08-18
dot icon24/03/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-01-01
dot icon19/02/2021
Cessation of Russell Brett Hart as a person with significant control on 2021-01-29
dot icon19/02/2021
Cessation of Peter James Northcott as a person with significant control on 2021-01-29
dot icon19/02/2021
Cessation of George William Assaly as a person with significant control on 2021-01-29
dot icon19/02/2021
Notification of Gunther Walcher as a person with significant control on 2021-01-29
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon29/12/2020
Director's details changed for Mr Peter James Northcott on 2020-12-20
dot icon29/12/2020
Change of details for Mr Peter James Northcott as a person with significant control on 2020-12-20
dot icon29/12/2020
Director's details changed for Mr Peter James Northcott on 2020-12-20
dot icon23/12/2020
Change of details for Mr Russell Brett Hart as a person with significant control on 2020-12-01
dot icon31/12/2019
Change of details for Mr George William Assaly as a person with significant control on 2017-06-21
dot icon31/12/2019
Confirmation statement made on 2019-12-22 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon28/12/2018
Change of details for Mr Russell Brett Hart as a person with significant control on 2018-11-01
dot icon11/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon18/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/02/2015
Termination of appointment of Phillip Gregory Chapple as a director on 2015-01-30
dot icon03/02/2015
Appointment of Mr Peter James Northcott as a director on 2015-01-30
dot icon12/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon09/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Throgmorton Secretaries Llp as a secretary
dot icon10/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/02/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon11/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon26/07/2012
Termination of appointment of George Assaly as a director
dot icon26/07/2012
Appointment of Mr Phillip Chapple as a director
dot icon25/07/2012
Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 2012-07-25
dot icon22/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
22/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THROGMORTON SECRETARIES LLP
Corporate Secretary
09/01/2014 - Present
153
Chapple, Phillip Gregory
Director
26/07/2012 - 30/01/2015
4
Northcott, Peter James
Director
30/01/2015 - Present
10
Mr George William Assaly
Director
22/12/2011 - 26/07/2012
1

Persons with Significant Control

4
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 ALCOVA SERVICES LIMITED

ALCOVA SERVICES LIMITED is an(a) Dissolved company incorporated on 22/12/2011 with the registered office located at 1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP. There are currently 2 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 ALCOVA SERVICES LIMITED?

toggle

ALCOVA SERVICES LIMITED is currently Dissolved. It was registered on 22/12/2011 and dissolved on 16/04/2025.

Where is ALCOVA SERVICES LIMITED located?

toggle

ALCOVA SERVICES LIMITED is registered at 1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP.

What does ALCOVA SERVICES LIMITED do?

toggle

ALCOVA SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALCOVA SERVICES LIMITED?

toggle

The latest filing was on 16/04/2025: Final Gazette dissolved following liquidation.