ALERT GROUP LIMITED

Register to unlock more data on OkredoRegister

ALERT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02369110

Incorporation date

06/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1989)
dot icon05/05/2025
Final Gazette dissolved following liquidation
dot icon05/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2024
Liquidators' statement of receipts and payments to 2024-03-31
dot icon24/05/2023
Liquidators' statement of receipts and payments to 2023-03-31
dot icon01/06/2022
Liquidators' statement of receipts and payments to 2022-03-31
dot icon18/06/2021
Liquidators' statement of receipts and payments to 2021-03-31
dot icon21/05/2020
Resolutions
dot icon11/05/2020
Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 2020-05-11
dot icon11/05/2020
Registered office address changed from 806 High Road Leyton London E10 6AE to 311 High Road Loughton Essex IG10 1AH on 2020-05-11
dot icon04/05/2020
Statement of affairs
dot icon28/04/2020
Appointment of a voluntary liquidator
dot icon16/04/2020
Cessation of Teddy Nazim as a person with significant control on 2020-02-18
dot icon16/04/2020
Termination of appointment of Teddy Nazim as a secretary on 2020-02-18
dot icon16/04/2020
Termination of appointment of Teddy Nazim as a director on 2020-02-18
dot icon18/02/2020
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Satisfaction of charge 2 in full
dot icon17/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-06-29
dot icon09/07/2010
Notice of completion of voluntary arrangement
dot icon09/07/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-04-28
dot icon27/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-28
dot icon29/05/2009
Return made up to 06/04/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Director's change of particulars / surinder grewal / 10/09/2008
dot icon23/10/2008
Return made up to 06/04/08; full list of members
dot icon30/06/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-28
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/07/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-04-28
dot icon11/06/2007
Return made up to 06/04/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 06/04/06; full list of members
dot icon29/06/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-04-28
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 06/04/05; full list of members
dot icon06/05/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/10/2004
Secretary resigned;director resigned
dot icon18/10/2004
New secretary appointed
dot icon27/09/2004
Registered office changed on 27/09/04 from: 1ST floor cobat house 1446-1448 london road leigh on sea essex SS9 2UW
dot icon19/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon16/08/2004
Director resigned
dot icon16/08/2004
New director appointed
dot icon10/08/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Return made up to 06/04/04; full list of members
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/04/2003
Return made up to 06/04/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2003
Registered office changed on 21/01/03 from: 113/115 the broadway leigh on sea essex SS9 1PG
dot icon08/11/2002
Particulars of mortgage/charge
dot icon09/04/2002
Return made up to 06/04/02; full list of members
dot icon24/01/2002
Director's particulars changed
dot icon02/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 06/04/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon07/12/2000
Particulars of mortgage/charge
dot icon22/09/2000
Certificate of change of name
dot icon25/07/2000
New director appointed
dot icon13/04/2000
Return made up to 06/04/00; full list of members
dot icon10/11/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Director resigned
dot icon29/07/1999
Director resigned
dot icon26/04/1999
Return made up to 06/04/99; no change of members
dot icon18/03/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1998-03-31
dot icon07/05/1998
Return made up to 06/04/98; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Secretary resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
New secretary appointed
dot icon18/12/1997
New director appointed
dot icon23/04/1997
Return made up to 06/04/97; full list of members
dot icon08/04/1997
New director appointed
dot icon12/03/1997
New secretary appointed
dot icon12/03/1997
Secretary resigned;director resigned
dot icon30/07/1996
New director appointed
dot icon30/07/1996
New secretary appointed;new director appointed
dot icon16/07/1996
Secretary resigned;director resigned
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon10/04/1996
Return made up to 06/04/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1995-03-31
dot icon11/04/1995
Return made up to 06/04/95; no change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-03-31
dot icon14/01/1995
Registered office changed on 14/01/95 from: 4 kings road chingford london E4 7EY
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon13/07/1993
Return made up to 06/04/93; full list of members
dot icon02/04/1993
Full accounts made up to 1992-03-31
dot icon08/09/1992
Return made up to 06/04/92; no change of members
dot icon28/02/1992
Resolutions
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Return made up to 06/04/91; full list of members
dot icon08/05/1991
Full accounts made up to 1990-03-31
dot icon13/03/1991
Return made up to 05/04/90; full list of members
dot icon20/07/1989
New director appointed
dot icon06/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
26/04/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nazim, Teddy
Director
10/08/2004 - 18/02/2020
48
Nazim, Teddy
Secretary
08/10/2004 - 18/02/2020
-

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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ALERT GROUP LIMITED

ALERT GROUP LIMITED is an(a) Dissolved company incorporated on 06/04/1989 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 ALERT GROUP LIMITED?

toggle

ALERT GROUP LIMITED is currently Dissolved. It was registered on 06/04/1989 and dissolved on 05/05/2025.

Where is ALERT GROUP LIMITED located?

toggle

ALERT GROUP LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does ALERT GROUP LIMITED do?

toggle

ALERT GROUP 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 ALERT GROUP LIMITED?

toggle

The latest filing was on 05/05/2025: Final Gazette dissolved following liquidation.