GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14114922

Incorporation date

18/05/2022

Size

-

Contacts

Registered address

Registered address

4385, 14114922 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2023)
dot icon03/09/2024
Final Gazette dissolved via compulsory strike-off
dot icon22/05/2024
Registered office address changed to PO Box 4385, 14114922 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-22
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon11/09/2023
Registered office address changed from 28a Queen St Morecambe LA4 5EG United Kingdom to 37 Galingale View Newcastle ST5 2GQ on 2023-09-11
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon11/09/2023
Cessation of Adres Gerges as a person with significant control on 2023-09-10
dot icon11/09/2023
Termination of appointment of Adres Gerges as a director on 2023-09-10
dot icon11/09/2023
Notification of Jason Dias as a person with significant control on 2022-05-18
dot icon11/09/2023
Appointment of Mr Jason Dias as a director on 2022-05-18
dot icon11/09/2023
Termination of appointment of Adres Gerges as a secretary on 2023-09-10
dot icon11/09/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so,
dot icon11/09/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon22/08/2023
Cessation of Nuala Thornton as a person with significant control on 2023-08-22
dot icon22/08/2023
Cessation of Cfs Secretaries Limited as a person with significant control on 2023-08-22
dot icon22/08/2023
Appointment of Mr Adres Gerges as a secretary on 2023-08-22
dot icon22/08/2023
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 28a Queen St Morecambe LA4 5EG on 2023-08-22
dot icon22/08/2023
Appointment of Mr Adres Gerges as a director on 2023-08-22
dot icon22/08/2023
Termination of appointment of Nuala Thornton as a director on 2023-08-22
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon22/08/2023
Notification of Adres Gerges as a person with significant control on 2023-08-22
dot icon07/06/2023
Cessation of Peter Valaitis as a person with significant control on 2023-05-18
dot icon07/06/2023
Termination of appointment of Peter Anthony Valaitis as a director on 2023-05-18
dot icon07/06/2023
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-06-07
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon07/06/2023
Notification of Cfs Secretaries Limited as a person with significant control on 2023-06-06
dot icon07/06/2023
Notification of Nuala Thornton as a person with significant control on 2023-06-06
dot icon07/06/2023
Appointment of Mrs Nuala Thornton as a director on 2023-06-06
dot icon19/05/2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-05-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
11/09/2024

Accounts

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gerges, Adres
Secretary
22/08/2023 - 10/09/2023
-
Mr Adres Gerges
Director
22/08/2023 - 10/09/2023
105
Mrs Nuala Thornton
Director
06/06/2023 - 22/08/2023
8548
Valaitis, Peter Anthony
Director
18/05/2022 - 18/05/2023
15299
Mr Jason Dias
Director
18/05/2022 - Present
2

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD

GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 18/05/2022 with the registered office located at 4385, 14114922 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD?

toggle

GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD is currently Dissolved. It was registered on 18/05/2022 and dissolved on 03/09/2024.

Where is GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD located?

toggle

GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD is registered at 4385, 14114922 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD do?

toggle

GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for GEORGE ALEXANDER HOMES & DEVELOPMENTS LTD?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via compulsory strike-off.