ALTERRA CORPORATE CAPITAL 4 LIMITED

Register to unlock more data on OkredoRegister

ALTERRA CORPORATE CAPITAL 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04598913

Incorporation date

22/11/2002

Size

Dormant

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon29/08/2023
Statement of capital on 2023-08-29
dot icon22/08/2023
Application to strike the company off the register
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Statement by Directors
dot icon10/08/2023
Solvency Statement dated 02/08/23
dot icon30/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon02/11/2021
Appointment of Mr Simon Wilson as a director on 2021-11-01
dot icon02/11/2021
Termination of appointment of William David Stovin as a director on 2021-11-01
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon04/08/2020
Appointment of Mr Andrew John Davies as a director on 2020-08-01
dot icon04/08/2020
Termination of appointment of Simon Christopher Barrett as a director on 2020-07-31
dot icon21/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon13/12/2019
Termination of appointment of Andrew John Davies as a director on 2019-12-03
dot icon13/12/2019
Appointment of Mr Simon Christopher Barrett as a director on 2019-12-03
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon02/10/2019
Appointment of Ms Lara Simone Teesdale as a secretary on 2019-10-01
dot icon02/10/2019
Termination of appointment of Andrew John Bailey as a secretary on 2019-10-01
dot icon06/03/2019
Full accounts made up to 2018-12-31
dot icon22/11/2018
Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon27/02/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Termination of appointment of Jeremy William Brazil as a director on 2017-12-31
dot icon02/01/2018
Appointment of Mr Nicholas James Stephen Line as a director on 2018-01-01
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon03/08/2017
Director's details changed for Mr Andrew John Davies on 2017-08-01
dot icon28/02/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/06/2016
Director's details changed for Mr William David Stovin on 2016-06-01
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-12-31
dot icon14/01/2015
Director's details changed for Mr Jeremy William Brazil on 2015-01-14
dot icon01/12/2014
Registered office address changed from 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 2014-12-01
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon03/01/2014
Termination of appointment of Matthew Petzold as a director
dot icon18/12/2013
Appointment of Mr Jeremy William Brazil as a director
dot icon18/12/2013
Appointment of Mr William David Stovin as a director
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Andrew John Bailey as a secretary
dot icon02/10/2013
Termination of appointment of Paul Armfield as a secretary
dot icon02/10/2013
Miscellaneous
dot icon01/10/2013
Miscellaneous
dot icon03/09/2013
Registered office address changed from 70 Gracechurch Street London EC3V 0XL on 2013-09-03
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Adam Mullan as a director
dot icon12/06/2013
Appointment of Mr Andrew John Davies as a director
dot icon06/06/2013
Termination of appointment of Peter Minton as a director
dot icon27/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Termination of appointment of Tracey Lillington as a director
dot icon21/12/2011
Appointment of Ms Tracey Olivia Lillington as a director
dot icon13/12/2011
Director's details changed for Mr Matthew Andrew Petzold on 2011-12-13
dot icon13/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Adam Charles Mullan on 2011-09-15
dot icon27/09/2011
Director's details changed for Mr Adam Charles Mullan on 2011-09-15
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Lance Gibbins as a director
dot icon03/06/2011
Director's details changed for Mr Matthew Andrew Petzold on 2011-06-02
dot icon03/06/2011
Director's details changed for Mr Peter Andrew Minton on 2011-06-02
dot icon02/06/2011
Director's details changed for Mr Lance John Gibbins on 2011-06-02
dot icon02/06/2011
Secretary's details changed for Mr Paul Michael Armfield on 2011-06-02
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon14/05/2010
Certificate of change of name
dot icon14/05/2010
Change of name notice
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Director's details changed for Mr Peter Andrew Minton on 2010-02-01
dot icon10/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/11/2009
Termination of appointment of Iain Bremner as a director
dot icon10/11/2009
Director's details changed for Mr Adam Mullan on 2009-10-28
dot icon05/11/2009
Appointment of Mr Matthew Andrew Petzold as a director
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 16
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 17
dot icon11/03/2009
S-div
dot icon05/03/2009
Memorandum and Articles of Association
dot icon05/03/2009
Resolutions
dot icon09/12/2008
Return made up to 22/11/08; full list of members
dot icon09/12/2008
Director's change of particulars / peter minton / 06/11/2008
dot icon09/12/2008
Registered office changed on 09/12/2008 from c/o imagine 70 gracechurch street london EC3V 0XL
dot icon02/12/2008
Director appointed mr adam mullan
dot icon02/12/2008
Director appointed mr peter andrew minton
dot icon01/12/2008
Appointment terminated director gregory morrison
dot icon21/11/2008
Certificate of change of name
dot icon28/10/2008
Director appointed mr iain james bremner
dot icon28/10/2008
Appointment terminated director michael daly
dot icon02/07/2008
Appointment terminated director robert forness
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon22/11/2007
Return made up to 22/11/07; full list of members
dot icon04/10/2007
Director's particulars changed
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon11/06/2007
Amended full accounts made up to 2005-12-31
dot icon09/05/2007
Memorandum and Articles of Association
dot icon04/05/2007
Memorandum and Articles of Association
dot icon27/04/2007
Full accounts made up to 2005-12-31
dot icon25/04/2007
Certificate of change of name
dot icon28/02/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned
dot icon05/12/2006
Return made up to 22/11/06; full list of members
dot icon21/11/2006
Registered office changed on 21/11/06 from: 70 gracechurch street london EC3V 0XL
dot icon26/09/2006
Registered office changed on 26/09/06 from: c/o danish re 16 eastcheap london EC3M 1BD
dot icon18/01/2006
Director resigned
dot icon07/12/2005
Return made up to 22/11/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon14/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Director resigned
dot icon29/11/2004
Return made up to 22/11/04; full list of members
dot icon22/10/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon29/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
New director appointed
dot icon22/03/2004
New secretary appointed
dot icon25/02/2004
New director appointed
dot icon13/12/2003
Return made up to 22/11/03; full list of members
dot icon02/12/2003
Memorandum and Articles of Association
dot icon18/10/2003
New director appointed
dot icon27/08/2003
Director resigned
dot icon07/06/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon09/02/2003
Ad 23/12/02--------- £ si [email protected]=1000 £ ic 50000/51000
dot icon04/02/2003
Registered office changed on 04/02/03 from: 16 eastcheap london EC3M 1BD
dot icon30/01/2003
Ad 05/12/02-23/12/02 £ si 49999@1=49999 £ ic 1/50000
dot icon30/01/2003
Nc inc already adjusted 06/12/02
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon30/01/2003
Resolutions
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Memorandum and Articles of Association
dot icon02/01/2003
Resolutions
dot icon27/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
New director appointed
dot icon19/12/2002
New secretary appointed;new director appointed
dot icon11/12/2002
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon25/11/2002
Secretary resigned
dot icon25/11/2002
Director resigned
dot icon22/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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
Barrett, Simon Christopher
Director
03/12/2019 - 31/07/2020
46
Bremner, Iain James
Director
30/09/2008 - 31/10/2009
14
Connor, Michael Sean
Secretary
16/03/2004 - 28/02/2007
-
Line, Nicholas James Stephen
Director
01/01/2018 - Present
21

Persons with Significant Control

0

No PSC data available.

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 ALTERRA CORPORATE CAPITAL 4 LIMITED

ALTERRA CORPORATE CAPITAL 4 LIMITED is an(a) Dissolved company incorporated on 22/11/2002 with the registered office located at 20 Fenchurch Street, London EC3M 3AZ. 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 ALTERRA CORPORATE CAPITAL 4 LIMITED?

toggle

ALTERRA CORPORATE CAPITAL 4 LIMITED is currently Dissolved. It was registered on 22/11/2002 and dissolved on 14/11/2023.

Where is ALTERRA CORPORATE CAPITAL 4 LIMITED located?

toggle

ALTERRA CORPORATE CAPITAL 4 LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does ALTERRA CORPORATE CAPITAL 4 LIMITED do?

toggle

ALTERRA CORPORATE CAPITAL 4 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALTERRA CORPORATE CAPITAL 4 LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.