ALFINGTON CONSUMMATE LTD

Register to unlock more data on OkredoRegister

ALFINGTON CONSUMMATE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09708534

Incorporation date

29/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2015)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon22/06/2023
Application to strike the company off the register
dot icon22/01/2023
Micro company accounts made up to 2022-07-31
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-30
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon30/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon25/08/2022
Registered office address changed from 3a the Clumps Ashford TW15 1AT United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-08-25
dot icon25/08/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-25
dot icon25/08/2022
Cessation of Ashley Burt as a person with significant control on 2022-08-25
dot icon25/08/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-25
dot icon25/08/2022
Termination of appointment of Ashley Burt as a director on 2022-08-25
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon06/01/2022
Registered office address changed from 91 the Avenue Wembley HA9 9PQ United Kingdom to 3a the Clumps Ashford TW15 1AT on 2022-01-06
dot icon06/01/2022
Notification of Ashley Burt as a person with significant control on 2021-11-26
dot icon06/01/2022
Cessation of Luciano De Machado as a person with significant control on 2021-11-26
dot icon06/01/2022
Appointment of Mr Ashley Burt as a director on 2021-11-26
dot icon06/01/2022
Termination of appointment of Luciano De Machado as a director on 2021-11-26
dot icon20/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon04/01/2021
Notification of Luciano De Machado as a person with significant control on 2020-12-09
dot icon04/01/2021
Registered office address changed from Apartment 3 Calvert Court Ripon HG4 1BQ United Kingdom to 91 the Avenue Wembley HA9 9PQ on 2021-01-04
dot icon04/01/2021
Appointment of Mr Luciano De Machado as a director on 2020-12-09
dot icon04/01/2021
Termination of appointment of Monique Shiels as a director on 2020-12-09
dot icon04/01/2021
Cessation of Monique Shiels as a person with significant control on 2020-12-09
dot icon07/10/2020
Registered office address changed from 31 Redlees Close Isleworth TW7 7HE United Kingdom to Apartment 3 Calvert Court Ripon HG4 1BQ on 2020-10-07
dot icon07/10/2020
Notification of Monique Shiels as a person with significant control on 2020-09-18
dot icon07/10/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-09-18
dot icon07/10/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-09-18
dot icon07/10/2020
Appointment of Miss Monique Shiels as a director on 2020-09-18
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-07-31
dot icon28/10/2019
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 31 Redlees Close Isleworth TW7 7HE on 2019-10-28
dot icon28/10/2019
Registered office address changed from 21 Redlees Close Isleworth TW7 7HE United Kingdom to 191 Washington Street Bradford BD8 9QP on 2019-10-28
dot icon28/10/2019
Cessation of Sumantrai Patel as a person with significant control on 2019-10-28
dot icon28/10/2019
Notification of Mohammed Ayyaz as a person with significant control on 2019-10-28
dot icon28/10/2019
Appointment of Mr Mohammed Ayyaz as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Sumantrai Patel as a director on 2019-10-28
dot icon24/10/2019
Registered office address changed from Flat 4 Alton Place 89 Hampshire Avenue Slough SL1 3AG England to 21 Redlees Close Isleworth TW7 7HE on 2019-10-24
dot icon24/10/2019
Notification of Sumantrai Patel as a person with significant control on 2019-10-08
dot icon24/10/2019
Cessation of Hristo Metodiev as a person with significant control on 2019-10-08
dot icon24/10/2019
Appointment of Mr Sumantrai Patel as a director on 2019-10-08
dot icon24/10/2019
Termination of appointment of Hristo Metodiev as a director on 2019-10-08
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon10/05/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to Flat 4 Alton Place 89 Hampshire Avenue Slough SL1 3AG on 2019-05-10
dot icon09/05/2019
Appointment of Mr Hristo Metodiev as a director on 2019-04-26
dot icon09/05/2019
Notification of Hristo Metodiev as a person with significant control on 2019-04-26
dot icon09/05/2019
Termination of appointment of Terence Dunne as a director on 2019-04-26
dot icon09/05/2019
Cessation of Terence Dunne as a person with significant control on 2019-04-26
dot icon14/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon13/03/2018
Appointment of Mr Terence Dunne as a director on 2018-02-20
dot icon13/03/2018
Registered office address changed from 16 Fairway Northampton NN2 7JZ England to 7 Limewood Way Leeds LS14 1AB on 2018-03-13
dot icon13/03/2018
Cessation of Valentina Banel as a person with significant control on 2018-02-20
dot icon13/03/2018
Notification of Terence Dunne as a person with significant control on 2018-02-20
dot icon13/03/2018
Termination of appointment of Valentina Banel as a director on 2018-02-20
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Fairway Northampton NN2 7JZ on 2018-02-05
dot icon05/02/2018
Notification of Valentina Banel as a person with significant control on 2017-11-03
dot icon05/02/2018
Appointment of Mrs Valentina Banel as a director on 2017-11-03
dot icon05/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-03
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-03
dot icon01/09/2017
Confirmation statement made on 2017-07-28 with updates
dot icon29/08/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon29/08/2017
Cessation of Mateusz Swidnicki as a person with significant control on 2016-10-04
dot icon18/05/2017
Registered office address changed from 44 Fleeming Road London E17 5ES United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-18
dot icon18/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon18/05/2017
Termination of appointment of Erasmus Onyeukwu as a director on 2017-04-05
dot icon29/03/2017
Micro company accounts made up to 2016-07-31
dot icon17/10/2016
Termination of appointment of Mateusz Swidnicki as a director on 2016-10-04
dot icon17/10/2016
Registered office address changed from 27 Southwark Street Nottingham NG6 0FE United Kingdom to 44 Fleeming Road London E17 5ES on 2016-10-17
dot icon17/10/2016
Appointment of Erasmus Onyeukwu as a director on 2016-10-04
dot icon30/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon22/04/2016
Registered office address changed from 172 Slade Road Birmingham B23 7PX United Kingdom to 27 Southwark Street Nottingham NG6 0FE on 2016-04-22
dot icon22/04/2016
Termination of appointment of Ion Craciun as a director on 2016-04-14
dot icon22/04/2016
Appointment of Mateusz Swidnicki as a director on 2016-04-14
dot icon08/12/2015
Registered office address changed from Flat 33, Tangmere Willan Road London N17 6NB United Kingdom to 172 Slade Road Birmingham B23 7PX on 2015-12-08
dot icon08/12/2015
Appointment of Ion Craciun as a director on 2015-11-27
dot icon08/12/2015
Termination of appointment of Lois Achina as a director on 2015-11-27
dot icon30/09/2015
Appointment of Lois Achina as a director on 2015-09-22
dot icon30/09/2015
Registered office address changed from 63 Dudley Street Warrington WA2 7BQ United Kingdom to Flat 33, Tangmere Willan Road London N17 6NB on 2015-09-30
dot icon30/09/2015
Termination of appointment of Paulina Jedrzejewska as a director on 2015-09-22
dot icon26/08/2015
Appointment of Paulina Jedrzejewska as a director on 2015-08-19
dot icon26/08/2015
Termination of appointment of Terence Dunne as a director on 2015-08-19
dot icon26/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 63 Dudley Street Warrington WA2 7BQ on 2015-08-26
dot icon29/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Ayyaz
Director
25/08/2022 - Present
5378
Mr Mohammed Ayyaz
Director
28/10/2019 - 18/09/2020
5378

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 ALFINGTON CONSUMMATE LTD

ALFINGTON CONSUMMATE LTD is an(a) Dissolved company incorporated on 29/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFINGTON CONSUMMATE LTD?

toggle

ALFINGTON CONSUMMATE LTD is currently Dissolved. It was registered on 29/07/2015 and dissolved on 19/09/2023.

Where is ALFINGTON CONSUMMATE LTD located?

toggle

ALFINGTON CONSUMMATE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ALFINGTON CONSUMMATE LTD do?

toggle

ALFINGTON CONSUMMATE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ALFINGTON CONSUMMATE LTD have?

toggle

ALFINGTON CONSUMMATE LTD had 1 employees in 2022.

What is the latest filing for ALFINGTON CONSUMMATE LTD?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.