Alexander Growth Capital Limited Private Limited Company Alexander Growth Capital Limited 14 Richmond Road Stechford Birmingham B33 8SH
Company Name Alexander Growth Capital Limited Company Status Liquidation Company Number 09842899 Incorporation Date 27 October 2015 (8 years, 6 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Mayflower Property Developers Ltd Current Directors —
Business Industry Electricity, Gas, Steam and Air Conditioning Supply Business Activity Distribution of Gaseous Fuels Through Mains Latest Accounts 31 July 2019 (4 years, 9 months ago) Next Accounts Due 30 April 2021 (overdue) Accounts Category Unaudited Abridged Accounts Year End 31 July Latest Return 22 January 2019 (5 years, 3 months ago) Next Return Due 5 February 2020 (overdue)
Registered Address 14 Richmond Road Stechford Birmingham B33 8SH Shared Address This company doesn't share its address with any other companies
Constituency Birmingham, Yardley Region West Midlands County West Midlands Built Up Area West Midlands
Accounts Year End 31 July Category Unaudited Abridged Latest Accounts 31 July 2019 (4 years, 9 months ago) Next Accounts Due 30 April 2021 (overdue)
Latest Return 22 January 2019 (5 years, 3 months ago) Next Return Due 5 February 2020 (overdue)
SIC Industry Electricity, gas, steam and air conditioning supply SIC 2003 (4022) Distribution & trade of gaseous fuels through mains SIC 2007 (35220) Distribution of gaseous fuels through mains
SIC Industry Electricity, gas, steam and air conditioning supply SIC 2007 (35230) Trade of gas through mains
SIC Industry Information and communication SIC 2003 (6420) Telecommunications SIC 2007 (61900) Other telecommunications activities
21 October 2019 Order of court to wind up 3 pages 17 October 2019 Registered office address changed from 14 Butler Street West Bradford BD3 0BG England to 14 Richmond Road Stechford Birmingham B33 8SH on 17 October 2019 1 page 8 August 2019 Unaudited abridged accounts made up to 31 July 2019 9 pages 3 July 2019 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 14 Butler Street West Bradford BD3 0BG on 3 July 2019 1 page 22 May 2019 Termination of appointment of Stuart Anderson as a director on 17 January 2019 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —