ALISAVRA LTD

Register to unlock more data on OkredoRegister

ALISAVRA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11407528

Incorporation date

11/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Booth Place Essex Road, Burnham-On-Crouch CM0 8RXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2018)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon05/12/2024
Application to strike the company off the register
dot icon06/11/2024
Confirmation statement made on 2024-10-25 with updates
dot icon11/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/07/2024
Change of details for Miss Ella Genna Watling as a person with significant control on 2024-04-05
dot icon05/04/2024
Director's details changed for Miss Ella Genna Watling on 2024-04-05
dot icon19/02/2024
Registered office address changed from 71 Snowley Park Whittlesey Peterborough PE7 1PF United Kingdom to 13 Booth Place Essex Road Burnham-on-Crouch CM0 8RX on 2024-02-19
dot icon19/02/2024
Cessation of Rebecca Ann Watkins as a person with significant control on 2024-02-19
dot icon19/02/2024
Termination of appointment of Rebecca Ann Watkins as a director on 2024-02-19
dot icon19/02/2024
Notification of Ella Genna Watling as a person with significant control on 2024-02-19
dot icon19/02/2024
Appointment of Miss Ella Genna Watling as a director on 2024-02-16
dot icon24/12/2023
Registered office address changed from 45 Fairfax Avenue Basildon SS13 1AY England to 71 Snowley Park Whittlesey Peterborough PE7 1PF on 2023-12-24
dot icon24/12/2023
Cessation of Margarita Anna-Maria Grech as a person with significant control on 2023-12-22
dot icon24/12/2023
Notification of Rebecca Ann Watkins as a person with significant control on 2023-12-22
dot icon24/12/2023
Termination of appointment of Margarita Anna-Maria Grech as a director on 2023-12-22
dot icon24/12/2023
Appointment of Miss Rebecca Ann Watkins as a director on 2023-12-22
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Director's details changed for Ms Margarita Anna-Maria Grech on 2021-09-14
dot icon14/09/2021
Change of details for Ms Margarita Anna-Maria Grech as a person with significant control on 2021-09-14
dot icon14/09/2021
Registered office address changed from 45 Fairfax Avenue Basildon SS13 2AY England to 45 Fairfax Avenue Basildon SS13 1AY on 2021-09-14
dot icon09/09/2021
Change of details for Ms Margarita Anna-Maria Grech as a person with significant control on 2021-08-23
dot icon09/09/2021
Director's details changed for Ms Margarita Anna-Maria Grech on 2021-08-23
dot icon09/09/2021
Registered office address changed from 29 Calvert Drive Basildon SS13 1TB England to 45 Fairfax Avenue Basildon SS13 2AY on 2021-09-09
dot icon04/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon21/10/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon28/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon23/10/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon17/10/2019
Notification of Margarita Anna-Maria Grech as a person with significant control on 2019-10-17
dot icon17/10/2019
Registered office address changed from 24 Sumner Avenue Bolton BL2 5RQ United Kingdom to 29 Calvert Drive Basildon SS13 1TB on 2019-10-17
dot icon17/10/2019
Appointment of Ms Margarita Anna-Maria Grech as a director on 2019-10-17
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon08/03/2019
Termination of appointment of Ben Ridgley as a director on 2019-03-08
dot icon08/03/2019
Cessation of Ben Ridgley as a person with significant control on 2019-03-08
dot icon08/03/2019
Termination of appointment of Ben Ridgley as a secretary on 2019-03-08
dot icon11/06/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.39K
-
0.00
146.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grech, Margarita Anna-Maria
Director
17/10/2019 - 22/12/2023
-
Watkins, Rebecca Ann
Director
22/12/2023 - 19/02/2024
-
Watling, Ella Genna
Director
16/02/2024 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALISAVRA LTD

ALISAVRA LTD is an(a) Dissolved company incorporated on 11/06/2018 with the registered office located at 13 Booth Place Essex Road, Burnham-On-Crouch CM0 8RX. 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 ALISAVRA LTD?

toggle

ALISAVRA LTD is currently Dissolved. It was registered on 11/06/2018 and dissolved on 04/03/2025.

Where is ALISAVRA LTD located?

toggle

ALISAVRA LTD is registered at 13 Booth Place Essex Road, Burnham-On-Crouch CM0 8RX.

What does ALISAVRA LTD do?

toggle

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

What is the latest filing for ALISAVRA LTD?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.