ALMAR BUILDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALMAR BUILDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06442826

Incorporation date

03/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon27/03/2023
Application to strike the company off the register
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Secretary's details changed for Susan Valerie Marshall on 2021-11-29
dot icon29/11/2021
Change of details for Mr Alan John Marshall as a person with significant control on 2021-11-23
dot icon29/11/2021
Director's details changed for Alan John Marshall on 2021-11-23
dot icon23/11/2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon21/01/2020
Confirmation statement made on 2019-12-03 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon06/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon01/10/2012
Director's details changed for Alan John Marshall on 2012-10-01
dot icon01/10/2012
Secretary's details changed for Susan Valerie Marshall on 2012-10-01
dot icon01/10/2012
Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH United Kingdom on 2012-10-01
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon30/09/2009
Registered office changed on 30/09/2009 from avco house, 6 albert road barnet hertfordshire EN4 9SH
dot icon12/01/2009
Return made up to 03/12/08; full list of members
dot icon12/02/2008
Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon03/12/2007
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 iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
03/12/2007 - 03/12/2007
2636
Mr Alan John Marshall
Director
03/12/2007 - Present
-
Bhardwaj, Ashok
Secretary
03/12/2007 - 03/12/2007
1237
Marshall, Susan Valerie
Secretary
03/12/2007 - Present
-

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 ALMAR BUILDING SOLUTIONS LIMITED

ALMAR BUILDING SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 03/12/2007 with the registered office located at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ. There are currently 2 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 ALMAR BUILDING SOLUTIONS LIMITED?

toggle

ALMAR BUILDING SOLUTIONS LIMITED is currently Dissolved. It was registered on 03/12/2007 and dissolved on 20/06/2023.

Where is ALMAR BUILDING SOLUTIONS LIMITED located?

toggle

ALMAR BUILDING SOLUTIONS LIMITED is registered at 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London N3 2SZ.

What does ALMAR BUILDING SOLUTIONS LIMITED do?

toggle

ALMAR BUILDING SOLUTIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ALMAR BUILDING SOLUTIONS LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.