ALTA FLORA LTD

Register to unlock more data on OkredoRegister

ALTA FLORA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11388347

Incorporation date

30/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor 3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2018)
dot icon20/04/2026
Registered office address changed from 21 Lombard Street London EC3V 9AH to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-04-20
dot icon31/10/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Statement of affairs
dot icon31/10/2025
Resolutions
dot icon05/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Registered office address changed from 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 21 Lombard Street London EC3V 9AH on 2025-03-03
dot icon06/11/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon26/10/2024
Compulsory strike-off action has been discontinued
dot icon25/10/2024
Micro company accounts made up to 2023-05-31
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2023
Confirmation statement made on 2023-06-28 with updates
dot icon23/06/2023
Micro company accounts made up to 2022-05-31
dot icon12/04/2023
Registered office address changed from 19 Compton Avenue London N1 2XD England to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-04-12
dot icon19/11/2022
Compulsory strike-off action has been discontinued
dot icon18/11/2022
Confirmation statement made on 2022-06-28 with updates
dot icon28/09/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
Registered office address changed from Ignition Law, 1 Sans Walk London EC1R 0LT England to 19 Compton Avenue London N1 2XD on 2022-09-20
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon20/09/2021
Sub-division of shares on 2021-07-01
dot icon10/09/2021
Resolutions
dot icon06/09/2021
Second filing of Confirmation Statement dated 2020-06-28
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon06/09/2021
Confirmation statement made on 2021-06-28 with updates
dot icon05/09/2021
Statement of capital following an allotment of shares on 2020-01-14
dot icon30/06/2021
Micro company accounts made up to 2020-05-31
dot icon05/01/2021
Registered office address changed from First Floor, Moray House 23-31 Great Titchfield Street London W1W 7PA England to Ignition Law, 1 Sans Walk London EC1R 0LT on 2021-01-05
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-05-31
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon26/04/2019
Resolutions
dot icon24/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon05/12/2018
Resolutions
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon04/12/2018
Cessation of Simon Thomas Harry Tankel as a person with significant control on 2018-11-29
dot icon04/12/2018
Change of details for Mr Gavin Hilary Sathianathan as a person with significant control on 2018-11-29
dot icon03/12/2018
Termination of appointment of Simon Thomas Harry Tankel as a director on 2018-11-29
dot icon30/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
28/06/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
316.07K
-
0.00
-
-
2022
4
648.06K
-
0.00
-
-
2022
4
648.06K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

648.06K £Ascended105.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sathianathan, Gavin Hilary
Director
30/05/2018 - Present
22
Mr Simon Thomas Harry Tankel
Director
30/05/2018 - 29/11/2018
11

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALTA FLORA LTD

ALTA FLORA LTD is an(a) Liquidation company incorporated on 30/05/2018 with the registered office located at 2nd Floor 3 Lombard Street, London EC3V 9AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTA FLORA LTD?

toggle

ALTA FLORA LTD is currently Liquidation. It was registered on 30/05/2018 .

Where is ALTA FLORA LTD located?

toggle

ALTA FLORA LTD is registered at 2nd Floor 3 Lombard Street, London EC3V 9AA.

What does ALTA FLORA LTD do?

toggle

ALTA FLORA LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ALTA FLORA LTD have?

toggle

ALTA FLORA LTD had 4 employees in 2022.

What is the latest filing for ALTA FLORA LTD?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 21 Lombard Street London EC3V 9AH to 2nd Floor 3 Lombard Street London EC3V 9AA on 2026-04-20.