ALKATEC LIMITED

Register to unlock more data on OkredoRegister

ALKATEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07218674

Incorporation date

09/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2010)
dot icon07/05/2025
Final Gazette dissolved following liquidation
dot icon07/02/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2024
Liquidators' statement of receipts and payments to 2024-12-07
dot icon16/12/2023
Appointment of a voluntary liquidator
dot icon13/12/2023
Registered office address changed from 6 Tadworth Parade Hornchurch Essex RM12 5AS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2023-12-13
dot icon12/12/2023
Statement of affairs
dot icon12/12/2023
Resolutions
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Certificate of change of name
dot icon22/10/2021
Compulsory strike-off action has been discontinued
dot icon21/10/2021
Micro company accounts made up to 2020-12-31
dot icon21/10/2021
Confirmation statement made on 2021-04-09 with updates
dot icon21/10/2021
Termination of appointment of Chih-Ying Peng as a director on 2021-10-19
dot icon21/10/2021
Cessation of Chih-Ying Peng as a person with significant control on 2021-10-19
dot icon30/09/2021
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 2021-09-30
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon18/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-04-09 with updates
dot icon23/10/2020
Registered office address changed from Unit 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 1 Vicarage Lane Stratford London E15 4HF on 2020-10-23
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon05/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon13/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon17/01/2017
Satisfaction of charge 072186740001 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Registered office address changed from Unit B16 & B17 Suttons Business Park 136-138 New Road Rainham Essex RM13 8DE England to Unit 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2016-07-11
dot icon16/06/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr John Nye on 2016-04-06
dot icon15/06/2016
Director's details changed for Mr Chih-Ying Peng on 2016-04-06
dot icon15/06/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon16/03/2016
Termination of appointment of a J Company Formations Limited as a secretary on 2016-03-16
dot icon16/03/2016
Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Unit B16 & B17 Suttons Business Park 136-138 New Road Rainham Essex RM13 8DE on 2016-03-16
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon27/02/2015
Registration of charge 072186740001, created on 2015-02-27
dot icon11/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-15
dot icon18/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon27/04/2011
Statement of capital following an allotment of shares on 2011-04-20
dot icon27/04/2011
Appointment of Mr John Nye as a director
dot icon09/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
09/04/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
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 ALKATEC LIMITED

ALKATEC LIMITED is an(a) Dissolved company incorporated on 09/04/2010 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. 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 ALKATEC LIMITED?

toggle

ALKATEC LIMITED is currently Dissolved. It was registered on 09/04/2010 and dissolved on 07/05/2025.

Where is ALKATEC LIMITED located?

toggle

ALKATEC LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does ALKATEC LIMITED do?

toggle

ALKATEC LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for ALKATEC LIMITED?

toggle

The latest filing was on 07/05/2025: Final Gazette dissolved following liquidation.