ALIROSE LIMITED

Register to unlock more data on OkredoRegister

ALIROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06456349

Incorporation date

18/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Jeddo Road, Unit 1, London W12 9EECopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2007)
dot icon21/07/2023
Voluntary strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2022
Confirmation statement made on 2022-09-04 with updates
dot icon13/10/2021
Confirmation statement made on 2021-09-04 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/12/2020
Withdrawal of a person with significant control statement on 2020-12-01
dot icon28/10/2020
Confirmation statement made on 2020-09-04 with updates
dot icon22/10/2019
Termination of appointment of Charles Bruno Dogbe as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Koffi Emile Dogbe as a director on 2019-10-22
dot icon18/10/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2018
Appointment of Mr Charles Bruno Dogbe as a director on 2018-11-13
dot icon13/12/2018
Termination of appointment of Edem Atsu Gbetekpotor as a director on 2018-11-13
dot icon13/11/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon04/09/2017
Notification of Sci Riviera as a person with significant control on 2016-12-08
dot icon26/07/2017
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 63 Jeddo Road Unit 1 London W12 9EE on 2017-07-26
dot icon26/07/2017
Termination of appointment of Nan Widdicombe as a director on 2016-12-08
dot icon26/07/2017
Appointment of Mr Edem Atsu Gbetekpotor as a director on 2016-12-08
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon29/03/2017
Confirmation statement made on 2016-12-18 with updates
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon20/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/05/2013
Termination of appointment of Stephen Kelly as a secretary
dot icon03/05/2013
Termination of appointment of Andrew Stuart as a director
dot icon02/05/2013
Appointment of Nan Widdicombe as a director
dot icon15/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon25/01/2008
Ad 18/12/07--------- £ si 999@1=999 £ ic 1/1000
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New secretary appointed
dot icon20/12/2007
Registered office changed on 20/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned
dot icon18/12/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/09/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
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
0
4.34K
-
0.00
-
-
2021
0
4.34K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dogbe, Charles Bruno
Director
13/11/2018 - 22/10/2019
-
Atsu Gbetekpotor, Edem
Director
08/12/2016 - 13/11/2018
-
QA NOMINEES LIMITED
Corporate Director
18/12/2007 - 18/12/2007
964
QA REGISTRARS LIMITED
Corporate Secretary
18/12/2007 - 18/12/2007
983
Stuart, Andrew Moray, The Honourable
Director
18/12/2007 - 13/03/2013
48

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALIROSE LIMITED

ALIROSE LIMITED is an(a) Active company incorporated on 18/12/2007 with the registered office located at 63 Jeddo Road, Unit 1, London W12 9EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALIROSE LIMITED?

toggle

ALIROSE LIMITED is currently Active. It was registered on 18/12/2007 .

Where is ALIROSE LIMITED located?

toggle

ALIROSE LIMITED is registered at 63 Jeddo Road, Unit 1, London W12 9EE.

What does ALIROSE LIMITED do?

toggle

ALIROSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALIROSE LIMITED?

toggle

The latest filing was on 21/07/2023: Voluntary strike-off action has been suspended.