ALGREN LIMITED

Register to unlock more data on OkredoRegister

ALGREN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03430498

Incorporation date

08/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Canny & Associates, 30 Moorgate, London EC2R 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon28/06/2024
Previous accounting period extended from 2023-09-30 to 2023-10-31
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/06/2022
Confirmation statement made on 2022-06-14 with updates
dot icon10/06/2022
Statement of capital on 2022-06-10
dot icon10/06/2022
Solvency Statement dated 31/05/22
dot icon10/06/2022
Resolutions
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon14/05/2020
Change of details for Mr Alexander Nowak as a person with significant control on 2020-05-14
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon27/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon04/09/2018
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 2018-09-04
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon02/11/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon02/11/2017
Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to Third Floor 24 Chiswell Street London EC1Y 4YX on 2017-11-02
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/11/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon04/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/12/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/11/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/10/2011
Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 2011-10-07
dot icon28/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon28/09/2011
Director's details changed for Alexander Nowak on 2011-09-08
dot icon28/09/2011
Secretary's details changed for Monika Wheeler on 2011-09-08
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 08/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 08/09/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 08/09/06; full list of members
dot icon04/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon12/10/2005
Return made up to 08/09/05; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/11/2004
Return made up to 08/09/04; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/12/2003
Return made up to 08/09/03; full list of members
dot icon27/11/2003
Registered office changed on 27/11/03 from: c/o munslow messias 138 park lane london W1K 7AS
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon06/10/2002
Return made up to 08/09/02; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon26/06/2002
Particulars of mortgage/charge
dot icon27/09/2001
Return made up to 08/09/01; full list of members
dot icon13/08/2001
Registered office changed on 13/08/01 from: 1ST floor 143-149 great portland street london W1W 6QN
dot icon01/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon02/03/2001
Particulars of mortgage/charge
dot icon28/02/2001
Particulars of mortgage/charge
dot icon27/02/2001
Particulars of mortgage/charge
dot icon16/02/2001
Particulars of mortgage/charge
dot icon08/12/2000
Registered office changed on 08/12/00 from: 1ST floor 143-149 great portland street london W1W 6QN
dot icon21/09/2000
Return made up to 08/09/00; full list of members
dot icon28/07/2000
Accounts made up to 1999-09-30
dot icon14/10/1999
Return made up to 08/09/99; no change of members
dot icon27/08/1999
Particulars of mortgage/charge
dot icon15/06/1999
Accounts made up to 1998-09-30
dot icon15/06/1999
Registered office changed on 15/06/99 from: 36D elgun crescent london W11 2JR
dot icon17/11/1998
Return made up to 08/09/98; full list of members
dot icon12/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon07/04/1998
Ad 31/03/98--------- £ si 85000@1=85000 £ ic 2/85002
dot icon07/04/1998
Resolutions
dot icon07/04/1998
£ nc 100/100000 31/03/98
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
Director resigned
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
Registered office changed on 10/09/97 from: po box 55 7 spa road london SE16 3QQ
dot icon08/09/1997
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
30/09/2022
dot iconNext confirmation date
14/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
85.00K
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Descended-100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nowak, Alexander
Director
08/09/1997 - Present
1

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 ALGREN LIMITED

ALGREN LIMITED is an(a) Dissolved company incorporated on 08/09/1997 with the registered office located at C/O Canny & Associates, 30 Moorgate, London EC2R 6PJ. 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 ALGREN LIMITED?

toggle

ALGREN LIMITED is currently Dissolved. It was registered on 08/09/1997 and dissolved on 08/10/2024.

Where is ALGREN LIMITED located?

toggle

ALGREN LIMITED is registered at C/O Canny & Associates, 30 Moorgate, London EC2R 6PJ.

What does ALGREN LIMITED do?

toggle

ALGREN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ALGREN LIMITED have?

toggle

ALGREN LIMITED had 1 employees in 2022.

What is the latest filing for ALGREN LIMITED?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.