ALEXANDER SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06888142

Incorporation date

27/04/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

City Mills Peel Street, Morley, Leeds LS27 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2009)
dot icon06/10/2025
Progress report in a winding up by the court
dot icon13/09/2024
Progress report in a winding up by the court
dot icon31/12/2023
Progress report in a winding up by the court
dot icon18/01/2023
Progress report in a winding up by the court
dot icon22/08/2022
Progress report in a winding up by the court
dot icon02/08/2022
Progress report in a winding up by the court
dot icon22/06/2022
Progress report in a winding up by the court
dot icon28/04/2022
Progress report in a winding up by the court
dot icon18/12/2017
Progress report in a winding up by the court
dot icon11/10/2016
Insolvency filing
dot icon24/08/2015
Registered office address changed from 146 Midland Road Luton LU2 0BL United Kingdom to City Mills Peel Street Morley Leeds LS27 8QL on 2015-08-24
dot icon24/08/2015
Appointment of a liquidator
dot icon30/09/2014
Order of court to wind up
dot icon28/05/2014
Notice of completion of voluntary arrangement
dot icon28/03/2014
Termination of appointment of Mary Tmaira as a director
dot icon28/03/2014
Termination of appointment of Shideh Mirshamsi as a director
dot icon19/03/2014
Termination of appointment of Ushrat Sultana as a director
dot icon21/01/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2013
Appointment of Ms Ushrat Sultana as a director
dot icon31/10/2013
Termination of appointment of Gurjit Dhadar as a director
dot icon31/07/2013
Termination of appointment of Xiaopei Wang as a director
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon04/06/2013
Termination of appointment of James Killen as a director
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon24/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon21/05/2012
Director's details changed for Ms Xiapei Wang on 2012-05-21
dot icon21/05/2012
Director's details changed for Mr James Killen on 2012-05-21
dot icon11/05/2012
Appointment of Ms Shideh Mirshamsi as a director
dot icon11/05/2012
Appointment of Ms Xiapei Wang as a director
dot icon11/05/2012
Appointment of Mr James Killen as a director
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2011
Termination of appointment of Zubarain Nisa as a director
dot icon30/11/2011
Termination of appointment of Waqarun Bibi as a director
dot icon01/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon04/05/2011
Appointment of Ms Waqarun Nisa Bibi as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2011
Termination of appointment of Qamar Din as a director
dot icon29/11/2010
Termination of appointment of Parveen Gupta as a director
dot icon29/11/2010
Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH on 2010-11-29
dot icon02/06/2010
Appointment of Ms Zubarain Nisa as a director
dot icon02/06/2010
Appointment of Ms Parveen Gupta as a director
dot icon02/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon01/06/2010
Director's details changed for Qamar Ul-Nisa Din on 2009-11-01
dot icon09/02/2010
Appointment of Ms Mary Suzanne Tmaira as a director
dot icon09/02/2010
Appointment of Ms Gurjit Kaur Dhadar as a director
dot icon08/02/2010
Statement of capital following an allotment of shares on 2009-10-10
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/09/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon02/07/2009
Ad 01/05/09\gbp si 11@1=11\gbp ic 1/12\
dot icon02/07/2009
Registered office changed on 02/07/2009 from manor house 27 manor park crescent edgware middlesex HA8 7NH
dot icon02/07/2009
Director appointed qamar ul-nisa din
dot icon02/07/2009
Director appointed fariquain hussain shah
dot icon26/05/2009
Resolutions
dot icon29/04/2009
Registered office changed on 29/04/2009 from the studio st nicholas close elstree herts WD6 3EW
dot icon29/04/2009
Appointment terminated director graham cowan
dot icon29/04/2009
Appointment terminated secretary qa registrars LIMITED
dot icon27/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconNext confirmation date
31/05/2017
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tmaira, Mary Suzanne
Director
10/10/2009 - 08/01/2014
1
Mr Fariquain Hussain Shah
Director
01/05/2009 - Present
18
Cowan, Graham Michael
Director
27/04/2009 - 27/04/2009
7050
Gupta, Parveen
Director
29/04/2010 - 01/11/2010
2
Sultana, Ushrat
Director
11/12/2013 - 08/01/2014
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER SOLICITORS LIMITED

ALEXANDER SOLICITORS LIMITED is an(a) Liquidation company incorporated on 27/04/2009 with the registered office located at City Mills Peel Street, Morley, Leeds LS27 8QL. 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 ALEXANDER SOLICITORS LIMITED?

toggle

ALEXANDER SOLICITORS LIMITED is currently Liquidation. It was registered on 27/04/2009 .

Where is ALEXANDER SOLICITORS LIMITED located?

toggle

ALEXANDER SOLICITORS LIMITED is registered at City Mills Peel Street, Morley, Leeds LS27 8QL.

What does ALEXANDER SOLICITORS LIMITED do?

toggle

ALEXANDER SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for ALEXANDER SOLICITORS LIMITED?

toggle

The latest filing was on 06/10/2025: Progress report in a winding up by the court.