ALEXANDER HEATH CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER HEATH CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03467358

Incorporation date

17/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Alixpartners, 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon16/04/2019
Final Gazette dissolved following liquidation
dot icon16/01/2019
Return of final meeting in a members' voluntary winding up
dot icon26/09/2018
Liquidators' statement of receipts and payments to 2018-07-12
dot icon13/08/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon13/08/2018
Micro company accounts made up to 2016-03-31
dot icon11/08/2018
Confirmation statement made on 2017-01-05 with updates
dot icon22/08/2017
Liquidators' statement of receipts and payments to 2017-07-12
dot icon02/08/2017
Registered office address changed from C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX to Alixpartners 6 New Street Square London EC4A 3BF on 2017-08-03
dot icon31/07/2016
Registered office address changed from C/O Maven Capital Partner Uk Llp 5th Floor 9-13 st Andrew Street London EC4A 3AF to C/O Alixpartners Services Llp 20 North Audley Street London W1K 6HX on 2016-08-01
dot icon27/07/2016
Declaration of solvency
dot icon27/07/2016
Resolutions
dot icon25/07/2016
Appointment of a voluntary liquidator
dot icon21/06/2016
Satisfaction of charge 1 in full
dot icon10/03/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon10/03/2016
Director's details changed for Mr Andrew John Fowler on 2016-03-11
dot icon10/03/2016
Secretary's details changed for Mr Andrew John Fowler on 2016-03-11
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon04/01/2012
Appointment of Michael Christopher Collis as a director
dot icon04/01/2012
Termination of appointment of Stella Panu as a director
dot icon23/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/02/2011
Termination of appointment of Arthur Macmillan as a director
dot icon27/02/2011
Registered office address changed from 6 Cloisters House Cloisters Business Park 8 Battersea Park Road London SW8 4BG on 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/01/2011
Accounts for a small company made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-05
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon24/06/2009
Return made up to 16/12/08; full list of members
dot icon03/06/2009
Appointment terminated director and secretary david bennett
dot icon06/05/2009
Director appointed stella panu
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon19/01/2009
Appointment terminated director mark bowler
dot icon07/01/2009
Registered office changed on 08/01/2009 from unit 6 cloisters house business centre 8 battersea park road london SW8 4BH
dot icon18/09/2008
Director and secretary appointed andrew john fowler
dot icon18/09/2008
Director and secretary appointed david richard bennett
dot icon07/09/2008
Return made up to 18/11/07; full list of members
dot icon26/05/2008
Appointment terminated secretary michael jessop
dot icon19/03/2008
Registered office changed on 20/03/2008 from lawson house 22-26 stockport road altrincham cheshire WA15 8EX
dot icon18/12/2007
New director appointed
dot icon16/12/2007
Registered office changed on 17/12/07 from: third floor 13-14 hanover street london W1S 1YH
dot icon16/12/2007
Resolutions
dot icon16/12/2007
Resolutions
dot icon16/12/2007
Declaration of assistance for shares acquisition
dot icon16/12/2007
Auditor's resignation
dot icon16/12/2007
New secretary appointed
dot icon16/12/2007
New director appointed
dot icon16/12/2007
Secretary resigned
dot icon16/12/2007
Director resigned
dot icon16/12/2007
Director resigned
dot icon14/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 18/11/06; full list of members
dot icon30/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 18/11/05; full list of members
dot icon31/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/05/2005
Registered office changed on 19/05/05 from: 1ST floor 19 clifford street london W1X 1RH
dot icon25/11/2004
Return made up to 18/11/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/11/2003
Return made up to 18/11/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/11/2002
Return made up to 18/11/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 18/11/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/12/2000
Return made up to 18/11/00; full list of members
dot icon25/05/2000
Registered office changed on 26/05/00 from: fifth floor surrey house surrey street croydon greater london CR9 1XZ
dot icon30/01/2000
Return made up to 18/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/12/1998
Return made up to 18/11/98; full list of members
dot icon08/07/1998
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
New secretary appointed
dot icon24/02/1998
Registered office changed on 25/02/98 from: c/o goldin & co 105A hoe street walthamstow london E17 4SA
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon08/12/1997
Director resigned
dot icon08/12/1997
Secretary resigned
dot icon17/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowler, Mark Richard
Director
05/12/2007 - 11/01/2009
12
Macmillan, Arthur Gordon
Director
05/12/2007 - 20/01/2011
17
WATERLOW NOMINEES LIMITED
Nominee Director
17/11/1997 - 17/11/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/11/1997 - 17/11/1997
38039
Eade, Patrick Joseph
Director
25/03/1998 - 05/12/2007
1

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 HEATH CONSULTING LIMITED

ALEXANDER HEATH CONSULTING LIMITED is an(a) Dissolved company incorporated on 17/11/1997 with the registered office located at Alixpartners, 6 New Street Square, London EC4A 3BF. There are currently 3 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 HEATH CONSULTING LIMITED?

toggle

ALEXANDER HEATH CONSULTING LIMITED is currently Dissolved. It was registered on 17/11/1997 and dissolved on 16/04/2019.

Where is ALEXANDER HEATH CONSULTING LIMITED located?

toggle

ALEXANDER HEATH CONSULTING LIMITED is registered at Alixpartners, 6 New Street Square, London EC4A 3BF.

What does ALEXANDER HEATH CONSULTING LIMITED do?

toggle

ALEXANDER HEATH CONSULTING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER HEATH CONSULTING LIMITED?

toggle

The latest filing was on 16/04/2019: Final Gazette dissolved following liquidation.