ALEXANDER CATERING (EVENTS) LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER CATERING (EVENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03500728

Incorporation date

27/01/1998

Size

-

Contacts

Registered address

Registered address

Mbi Coakley Ltd Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HECopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1998)
dot icon07/05/2012
Final Gazette dissolved following liquidation
dot icon07/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/07/2011
Liquidators' statement of receipts and payments to 2011-06-13
dot icon25/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/07/2010
Registered office address changed from Branksome House Filmer Grove Godalming Surrey GU7 3AB on 2010-07-19
dot icon21/06/2010
Statement of affairs with form 4.19
dot icon21/06/2010
Appointment of a voluntary liquidator
dot icon21/06/2010
Resolutions
dot icon14/04/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon14/04/2010
Director's details changed for Anthony Cormack Burke on 2009-10-02
dot icon14/04/2010
Register inspection address has been changed
dot icon04/06/2009
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2009
Return made up to 28/01/09; full list of members
dot icon14/04/2009
Secretary's Change of Particulars / gillian thompson / 30/06/2008 / Title was: , now: mrs; HouseName/Number was: , now: lavender cottage; Street was: 35 quartermile road, now: thursley road; Post Town was: godalming, now: elstead; Post Code was: GU7 1TJ, now: GU8 6DW; Country was: , now: united kingdom; Occupation was: , now: book keeper
dot icon03/11/2008
Registered office changed on 04/11/2008 from connaught house alexandra terrace guildford surrey GU1 2DA
dot icon08/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2008
Total exemption full accounts made up to 2006-03-31
dot icon19/03/2008
Return made up to 28/01/08; full list of members
dot icon08/03/2007
Return made up to 28/01/07; full list of members
dot icon18/02/2007
Total exemption full accounts made up to 2005-03-31
dot icon03/01/2007
New secretary appointed
dot icon03/01/2007
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon18/07/2006
Total exemption full accounts made up to 2004-03-31
dot icon07/06/2006
Return made up to 28/01/06; full list of members
dot icon07/06/2006
Director resigned
dot icon10/08/2005
Particulars of mortgage/charge
dot icon20/03/2005
Return made up to 28/01/05; full list of members
dot icon11/03/2004
Return made up to 28/01/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon16/01/2004
Auditor's resignation
dot icon03/12/2003
Return made up to 28/01/03; full list of members
dot icon03/12/2003
Ad 25/03/02--------- £ si 5500@1=5500 £ ic 4500/10000
dot icon09/12/2002
Full accounts made up to 2002-03-31
dot icon02/08/2002
Full accounts made up to 2001-03-31
dot icon17/03/2002
Return made up to 28/01/02; full list of members
dot icon16/10/2001
Full accounts made up to 2000-03-31
dot icon28/01/2001
Return made up to 28/01/01; full list of members
dot icon11/10/2000
Full accounts made up to 1999-03-31
dot icon08/06/2000
Return made up to 28/01/00; full list of members
dot icon14/09/1999
Ad 02/02/98--------- £ si 4498@1
dot icon14/09/1999
Resolutions
dot icon14/09/1999
£ nc 100/10000 01/02/98
dot icon10/05/1999
Return made up to 28/01/99; full list of members
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon09/05/1998
Memorandum and Articles of Association
dot icon06/05/1998
Resolutions
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New secretary appointed;new director appointed
dot icon29/04/1998
Director resigned
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
Registered office changed on 30/04/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon18/02/1998
Certificate of change of name
dot icon27/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
28/01/1998 - 10/02/1998
2379
Birch, Ian Gregory
Director
10/02/1998 - 04/12/2006
15
Illman, Mark Jonathan Richard
Director
29/09/2003 - 27/07/2005
2
Doyle, Betty June
Nominee Director
28/01/1998 - 10/02/1998
1756
Burke, Anthony Cormack
Director
10/02/1998 - Present
-

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 ALEXANDER CATERING (EVENTS) LIMITED

ALEXANDER CATERING (EVENTS) LIMITED is an(a) Dissolved company incorporated on 27/01/1998 with the registered office located at Mbi Coakley Ltd Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE. 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 ALEXANDER CATERING (EVENTS) LIMITED?

toggle

ALEXANDER CATERING (EVENTS) LIMITED is currently Dissolved. It was registered on 27/01/1998 and dissolved on 07/05/2012.

Where is ALEXANDER CATERING (EVENTS) LIMITED located?

toggle

ALEXANDER CATERING (EVENTS) LIMITED is registered at Mbi Coakley Ltd Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey GU1 3HE.

What does ALEXANDER CATERING (EVENTS) LIMITED do?

toggle

ALEXANDER CATERING (EVENTS) LIMITED operates in the Catering (55.52 - SIC 2003) sector.

What is the latest filing for ALEXANDER CATERING (EVENTS) LIMITED?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved following liquidation.