Download leads from Nexok and grow your business. Find out more

St.Alex Limited

Documents

Total Documents88
Total Pages295

Filing History

21 June 2019Final Gazette dissolved following liquidation
21 March 2019Notice of final account prior to dissolution
24 December 2018Progress report in a winding up by the court
11 July 2017INSOLVENCY:re progress report 22/02/2016-21/02/2017
11 July 2017INSOLVENCY:re progress report 22/02/2016-21/02/2017
17 May 2016Notice of completion of voluntary arrangement
17 May 2016Notice of completion of voluntary arrangement
24 March 2016Appointment of a liquidator
24 March 2016Appointment of a liquidator
17 March 2016Order of court to wind up
17 March 2016Order of court to wind up
11 June 2015Notice to Registrar of companies voluntary arrangement taking effect
11 June 2015Notice to Registrar of companies voluntary arrangement taking effect
27 April 2015Registered office address changed from Endeavour House 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to Comer Business & Innovation Centre Building 3, North London Business Park Oakleigh Road South, New Southgate London N11 1GN on 27 April 2015
27 April 2015Registered office address changed from Endeavour House 1 Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to Comer Business & Innovation Centre Building 3, North London Business Park Oakleigh Road South, New Southgate London N11 1GN on 27 April 2015
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
30 March 2015Total exemption small company accounts made up to 31 March 2014
30 March 2015Total exemption small company accounts made up to 31 March 2014
21 July 2014Satisfaction of charge 1 in full
21 July 2014Satisfaction of charge 1 in full
13 May 2014Termination of appointment of Declan Carroll as a secretary
13 May 2014Appointment of Mr Hassan Warda as a secretary
13 May 2014Appointment of Mr Hassan Warda as a secretary
13 May 2014Termination of appointment of Declan Carroll as a secretary
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
24 June 2013Amended accounts made up to 31 March 2012
24 June 2013Amended accounts made up to 31 March 2012
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
26 February 2013Registered office address changed from Block B 284a Chase Road Southgate London N14 6HF United Kingdom on 26 February 2013
26 February 2013Registered office address changed from Block B 284a Chase Road Southgate London N14 6HF United Kingdom on 26 February 2013
20 December 2012Total exemption small company accounts made up to 31 March 2012
20 December 2012Total exemption small company accounts made up to 31 March 2012
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
7 September 2011Total exemption full accounts made up to 31 March 2011
7 September 2011Total exemption full accounts made up to 31 March 2011
15 April 2011Total exemption small company accounts made up to 31 March 2010
15 April 2011Total exemption small company accounts made up to 31 March 2010
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
9 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010
9 February 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010
6 December 2010Registered office address changed from Southgate Office Village Block B 284a Chase Road London N14 6HF on 6 December 2010
6 December 2010Termination of appointment of Heba Agmia as a secretary
6 December 2010Appointment of Mr Declan Carroll as a secretary
6 December 2010Termination of appointment of Heba Agmia as a secretary
6 December 2010Registered office address changed from Southgate Office Village Block B 284a Chase Road London N14 6HF on 6 December 2010
6 December 2010Registered office address changed from Southgate Office Village Block B 284a Chase Road London N14 6HF on 6 December 2010
6 December 2010Termination of appointment of Declan Carroll as a director
6 December 2010Termination of appointment of Declan Carroll as a director
6 December 2010Appointment of Mr Declan Carroll as a secretary
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders
27 May 2010Particulars of a mortgage or charge / charge no: 1
27 May 2010Particulars of a mortgage or charge / charge no: 1
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
27 January 2010Secretary's details changed for Heba Warda on 15 October 2009
27 January 2010Director's details changed for Heba Warda on 12 October 2009
27 January 2010Registered office address changed from Southgate Office Village Block B 284a Chase Road Southgate London N14 6HF on 27 January 2010
27 January 2010Registered office address changed from Southgate Office Village Block B 284a Chase Road Southgate London N14 6HF on 27 January 2010
27 January 2010Secretary's details changed for Heba Warda on 15 October 2009
27 January 2010Director's details changed for Heba Warda on 12 October 2009
23 November 2009Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF on 23 November 2009
23 November 2009Registered office address changed from Southgate Office Village 286C Chase Road Southgate London N14 6HF on 23 November 2009
1 October 2009Director appointed declan carroll
1 October 2009Director appointed declan carroll
16 September 2009Appointment terminated director and secretary hassan warda
16 September 2009Appointment terminated director and secretary hassan warda
7 September 2009Director and secretary appointed heba warda
7 September 2009Director and secretary appointed heba warda
14 July 2009Appointment terminated director mohamed warda
14 July 2009Appointment terminated director mohamed warda
4 June 2009Director appointed doctor mohamed warda
4 June 2009Director and secretary appointed hassan warda
4 June 2009Director and secretary appointed hassan warda
4 June 2009Director appointed doctor mohamed warda
16 May 2009Appointment terminated director aderyn hurworth
16 May 2009Appointment terminated secretary hcs secretarial LIMITED
16 May 2009Appointment terminated director aderyn hurworth
16 May 2009Appointment terminated secretary hcs secretarial LIMITED
11 May 2009Incorporation
11 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing