ALERI UK LIMITED

Register to unlock more data on OkredoRegister

ALERI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03861673

Incorporation date

18/10/1999

Size

Full

Contacts

Registered address

Registered address

8 Lincoln's Inn Fields, London WC2A 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon13/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2013
First Gazette notice for compulsory strike-off
dot icon15/02/2012
Compulsory strike-off action has been suspended
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon16/03/2011
Termination of appointment of Simon Deacon as a director
dot icon25/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/06/2010
Full accounts made up to 2008-12-31
dot icon17/05/2010
Registered office address changed from New Baltic House Third Floor 65 Fenchurch Street London EC3M 4BE on 2010-05-18
dot icon22/04/2010
Appointment of Mr Craig Jalbert as a director
dot icon20/04/2010
Termination of appointment of Janine Conder as a director
dot icon20/04/2010
Termination of appointment of Janine Conder as a secretary
dot icon04/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon03/01/2010
Director's details changed for Mrs Janine Laraine Conder on 2010-01-04
dot icon03/01/2010
Director's details changed for Simon Nicholas Douglas Deacon on 2010-01-04
dot icon15/07/2009
Miscellaneous
dot icon20/01/2009
Return made up to 19/10/08; full list of members
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Appointment Terminated Secretary michael grallert
dot icon11/06/2008
Secretary appointed janine conder
dot icon11/06/2008
Registered office changed on 12/06/2008 from 2ND floor hollywood house church street east woking surrey GU21 6HJ
dot icon18/10/2007
Return made up to 19/10/07; full list of members
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon26/09/2007
Auditor's resignation
dot icon22/10/2006
Return made up to 19/10/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2005
Return made up to 19/10/05; full list of members
dot icon18/04/2005
Accounts for a small company made up to 2004-12-31
dot icon21/10/2004
Return made up to 19/10/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-12-31
dot icon30/01/2004
Director resigned
dot icon21/10/2003
Return made up to 19/10/03; full list of members
dot icon20/10/2003
New director appointed
dot icon14/10/2003
Director resigned
dot icon30/03/2003
Accounts for a small company made up to 2002-12-31
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 19/10/02; full list of members
dot icon21/03/2002
Certificate of change of name
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon20/02/2002
Registered office changed on 21/02/02 from: mitchell rodriques, york court alt grove london SW19 4DZ
dot icon01/01/2002
Return made up to 19/10/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon08/03/2001
Certificate of change of name
dot icon20/11/2000
Return made up to 19/10/00; full list of members
dot icon02/05/2000
Ad 19/10/99--------- £ si 998@1=998 £ ic 2/1000
dot icon19/04/2000
Registered office changed on 20/04/00 from: york court alt grove london SW19 4DZ
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Secretary resigned
dot icon06/04/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon15/03/2000
New director appointed
dot icon17/02/2000
New director appointed
dot icon28/01/2000
Registered office changed on 29/01/00 from: c/o rm comp serv LIMITED 2ND floor, 80 great eastern st london EC2A 3JL
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
Director resigned
dot icon28/01/2000
New secretary appointed;new director appointed
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
18/10/1999 - 21/10/1999
2323
Rm Registrars Limited
Nominee Secretary
18/10/1999 - 21/10/1999
2792
Conder, Janine Laraine
Secretary
21/05/2008 - 01/04/2010
-
Hambrook, Alan David
Secretary
21/10/1999 - 21/02/2002
1
Hambrook, Alan David
Director
21/10/1999 - 25/01/2004
14

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 ALERI UK LIMITED

ALERI UK LIMITED is an(a) Dissolved company incorporated on 18/10/1999 with the registered office located at 8 Lincoln's Inn Fields, London WC2A 3BP. 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 ALERI UK LIMITED?

toggle

ALERI UK LIMITED is currently Dissolved. It was registered on 18/10/1999 and dissolved on 13/05/2013.

Where is ALERI UK LIMITED located?

toggle

ALERI UK LIMITED is registered at 8 Lincoln's Inn Fields, London WC2A 3BP.

What does ALERI UK LIMITED do?

toggle

ALERI UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ALERI UK LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved via compulsory strike-off.