ALZEIM LIMITED

Register to unlock more data on OkredoRegister

ALZEIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05089373

Incorporation date

30/03/2004

Size

-

Contacts

Registered address

Registered address

1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon17/05/2013
Final Gazette dissolved following liquidation
dot icon17/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/03/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/03/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/12/2011
Notice of deemed approval of proposals
dot icon28/11/2011
Statement of administrator's proposal
dot icon22/11/2011
Statement of affairs with form 2.14B
dot icon13/10/2011
Registered office address changed from Unit 10 Brecon Enterprise Park Brecon Powys LD3 8BT on 2011-10-14
dot icon12/10/2011
Appointment of an administrator
dot icon08/09/2011
Termination of appointment of Roger Spencer Jones as a director on 2011-09-05
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-03
dot icon05/07/2011
Resolutions
dot icon25/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/12/2010
Termination of appointment of Godfrey Ainsworth as a director
dot icon12/10/2010
Registered office address changed from Honddu House Hospital Road, Talgarth Brecon Powys LD3 0DT on 2010-10-13
dot icon30/08/2010
Statement of capital following an allotment of shares on 2010-07-15
dot icon18/08/2010
Director's details changed for Dr Godfrey Howard Harrison Ainsworth on 2010-08-02
dot icon21/07/2010
Change of share class name or designation
dot icon21/07/2010
Resolutions
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-05-18
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-04-13
dot icon29/04/2010
Resolutions
dot icon27/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon13/04/2010
Register inspection address has been changed
dot icon26/01/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon26/01/2010
Resolutions
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Director's details changed for Dr Godfrey Howard Harrison Ainsworth on 2009-11-09
dot icon28/05/2009
Return made up to 31/03/09; full list of members
dot icon28/05/2009
Location of debenture register
dot icon08/02/2009
Resolutions
dot icon08/02/2009
Ad 28/01/09 gbp si 6774@1=6774 gbp ic 127600/134374
dot icon01/12/2008
Return made up to 31/03/08; full list of members
dot icon01/12/2008
Location of register of members
dot icon25/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/11/2008
Secretary appointed stephen christopher head
dot icon23/10/2008
Appointment Terminated Secretary john walker
dot icon23/10/2008
Particulars of contract relating to shares
dot icon23/10/2008
Particulars of contract relating to shares
dot icon23/10/2008
Particulars of contract relating to shares
dot icon23/10/2008
Particulars of contract relating to shares
dot icon23/10/2008
Ad 17/10/08 gbp si 9300@1=9300 gbp ic 118300/127600
dot icon23/10/2008
Ad 17/10/08 gbp si 31500@1=31500 gbp ic 86800/118300
dot icon23/10/2008
Resolutions
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/10/2008
Resolutions
dot icon07/09/2008
Particulars of contract relating to shares
dot icon07/09/2008
Particulars of contract relating to shares
dot icon07/09/2008
Ad 26/08/08 gbp si 18283@1=18283 gbp ic 68517/86800
dot icon07/09/2008
Resolutions
dot icon31/08/2008
Amending 88(2)
dot icon13/07/2008
Director appointed kevin marc stephens
dot icon01/07/2008
Particulars of contract relating to shares
dot icon01/07/2008
Particulars of contract relating to shares
dot icon01/07/2008
Particulars of contract relating to shares
dot icon01/07/2008
Particulars of contract relating to shares
dot icon01/07/2008
Particulars of contract relating to shares
dot icon01/07/2008
Particulars of contract relating to shares
dot icon01/07/2008
Ad 08/02/08 gbp si 650@1=650 gbp ic 68267/68917
dot icon27/05/2008
Ad 08/02/08 gbp si 4100@1=4100 gbp ic 64167/68267
dot icon27/05/2008
Ad 03/03/08 gbp si 1000@1=1000 gbp ic 63167/64167
dot icon27/05/2008
Ad 11/02/08 gbp si 10000@1=10000 gbp ic 53167/63167
dot icon27/05/2008
Ad 20/02/08 gbp si 1000@1=1000 gbp ic 52167/53167
dot icon27/05/2008
Ad 27/02/08 gbp si 1000@1=1000 gbp ic 51167/52167
dot icon27/05/2008
Particulars of contract relating to shares
dot icon27/05/2008
Ad 08/02/08 gbp si 1667@1=1667 gbp ic 49500/51167
dot icon19/03/2008
Secretary appointed professor john trevor walker
dot icon13/03/2008
Appointment Terminated Secretary anthony gaskin
dot icon29/02/2008
Director appointed dr godfrey howard harrison ainsworth
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
New director appointed
dot icon18/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/11/2007
Ad 28/02/07--------- £ si 6500@1
dot icon05/06/2007
Return made up to 31/03/07; full list of members
dot icon05/06/2007
Location of register of members address changed
dot icon17/01/2007
Return made up to 31/03/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Ad 31/03/06--------- £ si 5000@1=5000 £ ic 38000/43000
dot icon06/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/11/2005
Ad 25/08/05--------- £ si 3000@1=3000 £ ic 35000/38000
dot icon24/06/2005
Return made up to 31/03/05; full list of members
dot icon24/06/2005
Location of register of members address changed
dot icon30/05/2005
Ad 25/02/05--------- £ si 5000@1=5000 £ ic 30000/35000
dot icon25/05/2005
Resolutions
dot icon25/05/2005
£ nc 100000/1000000 02/02/05
dot icon16/05/2005
Ad 02/02/05--------- £ si 29997@1=29997 £ ic 3/30000
dot icon12/07/2004
New director appointed
dot icon01/07/2004
Ad 31/03/04--------- £ si 2@1=2 £ ic 1/3
dot icon28/06/2004
New secretary appointed;new director appointed
dot icon28/06/2004
New director appointed
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon30/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/03/2004 - 30/03/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/03/2004 - 30/03/2004
67500
Head, Stephen Christopher
Secretary
16/10/2008 - Present
-
Gaskin, Anthony Paul
Secretary
31/10/2007 - 09/03/2008
-
Palmer, David John
Secretary
30/03/2004 - 31/10/2007
-

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 ALZEIM LIMITED

ALZEIM LIMITED is an(a) Dissolved company incorporated on 30/03/2004 with the registered office located at 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH. There are currently 5 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 ALZEIM LIMITED?

toggle

ALZEIM LIMITED is currently Dissolved. It was registered on 30/03/2004 and dissolved on 17/05/2013.

Where is ALZEIM LIMITED located?

toggle

ALZEIM LIMITED is registered at 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH.

What does ALZEIM LIMITED do?

toggle

ALZEIM LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for ALZEIM LIMITED?

toggle

The latest filing was on 17/05/2013: Final Gazette dissolved following liquidation.