ALEXANDERS DISCOUNT LTD

Register to unlock more data on OkredoRegister

ALEXANDERS DISCOUNT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10293540

Incorporation date

25/07/2016

Size

Dormant

Contacts

Registered address

Registered address

Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2016)
dot icon13/03/2025
Final Gazette dissolved following liquidation
dot icon13/12/2024
Notice of move from Administration to Dissolution
dot icon15/07/2024
Administrator's progress report
dot icon11/01/2024
Administrator's progress report
dot icon20/07/2023
Administrator's progress report
dot icon05/07/2023
Notice of extension of period of Administration
dot icon15/01/2023
Administrator's progress report
dot icon20/07/2022
Administrator's progress report
dot icon18/07/2022
Notice of extension of period of Administration
dot icon13/01/2022
Administrator's progress report
dot icon06/09/2021
Notice of deemed approval of proposals
dot icon16/08/2021
Statement of administrator's proposal
dot icon06/07/2021
Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-07-06
dot icon02/07/2021
Appointment of an administrator
dot icon19/06/2021
Termination of appointment of Alan Peter Howard as a director on 2021-06-16
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon23/12/2020
Registered office address changed from Middleborough House Middleborough Colchester Essex CO1 1QT England to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 2020-12-23
dot icon09/12/2020
Registration of charge 102935400001, created on 2020-12-07
dot icon09/11/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon16/04/2020
Appointment of Mr Alan Peter Howard as a director on 2020-04-03
dot icon07/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon19/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/06/2019
Confirmation statement made on 2019-05-05 with updates
dot icon07/06/2019
Termination of appointment of Guglielmo La Bella as a director on 2019-05-01
dot icon01/04/2019
Appointment of Mr Laurence Philip Rutter as a director on 2019-03-29
dot icon20/02/2019
Notification of Graham Avery as a person with significant control on 2019-02-11
dot icon20/02/2019
Cessation of Corporate Commercial Collections Limited as a person with significant control on 2019-02-11
dot icon20/02/2019
Termination of appointment of Laurence Philip Rutter as a director on 2019-02-11
dot icon20/02/2019
Appointment of Mr Guglielmo La Bella as a director on 2019-02-11
dot icon25/01/2019
Termination of appointment of Alan Peter Howard as a director on 2019-01-12
dot icon05/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon16/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/08/2017
Certificate of change of name
dot icon07/08/2017
Change of name notice
dot icon05/05/2017
Director's details changed for Mr Alan Peter Howard on 2017-05-01
dot icon05/05/2017
Director's details changed for Mr Graham Avery on 2017-05-01
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon05/05/2017
Termination of appointment of Rohit Malhotra as a director on 2017-05-03
dot icon22/03/2017
Registered office address changed from 3 Trebeck Street London W1J 7LS United Kingdom to Middleborough House Middleborough Colchester Essex CO1 1QT on 2017-03-22
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/03/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon08/03/2017
Appointment of Mr Rohit Malhotra as a director on 2017-02-23
dot icon22/02/2017
Current accounting period extended from 2017-07-31 to 2017-11-30
dot icon19/12/2016
Termination of appointment of Rohit Malhotra as a director on 2016-12-16
dot icon11/10/2016
Certificate of change of name
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon11/10/2016
Appointment of Mr Rohit Malhotra as a director on 2016-10-10
dot icon10/10/2016
Director's details changed for Mr Llaurence Philip Rutter on 2016-10-10
dot icon25/07/2016
Appointment of Mr Llaurence Philip Rutter as a director on 2016-07-25
dot icon25/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconNext confirmation date
12/05/2022
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALEXANDERS DISCOUNT LTD

ALEXANDERS DISCOUNT LTD is an(a) Dissolved company incorporated on 25/07/2016 with the registered office located at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 ALEXANDERS DISCOUNT LTD?

toggle

ALEXANDERS DISCOUNT LTD is currently Dissolved. It was registered on 25/07/2016 and dissolved on 13/03/2025.

Where is ALEXANDERS DISCOUNT LTD located?

toggle

ALEXANDERS DISCOUNT LTD is registered at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does ALEXANDERS DISCOUNT LTD do?

toggle

ALEXANDERS DISCOUNT LTD operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for ALEXANDERS DISCOUNT LTD?

toggle

The latest filing was on 13/03/2025: Final Gazette dissolved following liquidation.