Dissolved 2017-10-17
Company Information for ALTER EGO RESOURCES LIMITED
352-356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
|
Company Registration Number
06763301
Private Limited Company
Dissolved Dissolved 2017-10-17 |
Company Name | ||
---|---|---|
ALTER EGO RESOURCES LIMITED | ||
Legal Registered Office | ||
352-356 BATTERSEA PARK ROAD LONDON SW11 3BY Other companies in SW11 | ||
Previous Names | ||
|
Company Number | 06763301 | |
---|---|---|
Date formed | 2008-12-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALTER EGO RESOURCES LIMITED | APARTMENT 62 BALTRASNA HOUSE SPENCER DOCK DUBLIN 1 DUBLIN 1, DUBLIN, D01DH31, IRELAND D01DH31 | Active | Company formed on the 2018-08-14 |
Officer | Role | Date Appointed |
---|---|---|
MCLARENS CO SEC LTD |
||
MARIUS WOJTOWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCIN ZYGMUNT POMIRSKI |
Director | ||
MAGDALENA KRYSTYNA STOCKA |
Director | ||
ACCESS BUSINESS UK LIMITED |
Company Secretary | ||
NICOLA JANE GRADY |
Director | ||
FRANCOIS MARIE PIERRE DEVILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKER REGIS LIMITED | Company Secretary | 2018-02-10 | CURRENT | 2017-05-03 | Active - Proposal to Strike off | |
SPARTEN LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-04-04 | Active | |
BALDWIN INTERNATIONAL LIMITED | Company Secretary | 2016-11-01 | CURRENT | 2008-06-04 | Active | |
LONDON GOLD BULLION LIMITED | Company Secretary | 2016-09-28 | CURRENT | 2016-09-28 | Active - Proposal to Strike off | |
RED SPEAR GROUP LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
STUNT ACQUISITIONS LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
HARTMIRES INVESTMENTS LIMITED | Company Secretary | 2013-11-20 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
LEXY SPORTS LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2015-03-10 | |
SCOTT & WILLIS LTD | Company Secretary | 2013-10-31 | CURRENT | 2011-07-28 | Active | |
DYNAMITE VENTURES LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2011-07-01 | Dissolved 2015-11-03 | |
ITM SECURITIES LTD | Company Secretary | 2013-06-09 | CURRENT | 2011-06-06 | Active | |
BRIANA ANOFF LIMITED | Company Secretary | 2013-05-22 | CURRENT | 2007-05-24 | Active | |
FULFORD-BROWN CONSULTING LIMITED | Company Secretary | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2017-07-10 | |
DICENTRA DESIGNS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Dissolved 2017-05-16 | |
J D PARTNERS HOTELS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
PLAYER WORKS LIMITED | Company Secretary | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
JIMMY KAIN LIMITED | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2015-02-10 | |
CHELSEA CLASSIC RENDEVOUS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2014-02-11 | |
CHELSEA RENDEZVOUS LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2015-05-12 | |
DYNAMITE MANAGEMENT LIMITED | Company Secretary | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2016-08-16 | |
HURTWOOD MANAGEMENT LIMITED | Company Secretary | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2015-03-10 | |
ALEKA MANAGEMENT LIMITED | Company Secretary | 2011-07-29 | CURRENT | 2011-07-29 | Active | |
CANDELA AEROSPACE LIMITED | Company Secretary | 2011-07-15 | CURRENT | 2011-07-15 | Dissolved 2015-02-24 | |
JAMES WINCHESTER EXPORT LIMITED | Company Secretary | 2011-06-15 | CURRENT | 1984-04-17 | Dissolved 2017-03-07 | |
FEELME FASHION LIMITED | Company Secretary | 2011-05-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
FETHERLING LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
STUDIO 11 LIMITED | Company Secretary | 2011-03-03 | CURRENT | 2011-03-03 | Active | |
ZHORIK PETROLEUM LIMITED | Company Secretary | 2010-12-21 | CURRENT | 2010-08-25 | Active | |
THE FOOD ROOM & LIBRARY LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2010-10-26 | Dissolved 2016-12-20 | |
CEROLU LIMITED | Company Secretary | 2010-08-01 | CURRENT | 2009-10-28 | Dissolved 2017-01-31 | |
MATTHEWS STREET LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
96 CLUB LIMITED | Company Secretary | 2010-04-14 | CURRENT | 2010-04-14 | Active | |
DE VAUX LIMITED | Company Secretary | 2009-09-15 | CURRENT | 2007-04-27 | Active | |
CHARLES LUCAS ASSOCIATES LIMITED | Company Secretary | 2009-07-15 | CURRENT | 2005-03-31 | Active | |
CRUMBS MUSIC LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
CRUMBS MEDIA LIMITED | Company Secretary | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
MAYSHOP LIMITED | Company Secretary | 2009-05-26 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
KBS GLOBAL LIMITED | Company Secretary | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
HEWITT LANDSCAPES LIMITED | Company Secretary | 2009-03-29 | CURRENT | 2004-03-30 | Active | |
J D PARTNERS LIMITED | Company Secretary | 2009-03-26 | CURRENT | 2002-09-12 | Active | |
DEFENCE RISK MANAGEMENT LIMITED | Company Secretary | 2008-07-15 | CURRENT | 1999-10-13 | Active | |
IDG SECURITY (UK) LIMITED | Company Secretary | 2008-05-07 | CURRENT | 2008-05-07 | Active | |
CKL SERVICES (UK) LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2008-02-15 | Active | |
GOOSE REAL ESTATE LIMITED | Company Secretary | 2008-03-18 | CURRENT | 2005-12-20 | Active | |
ART MOVE LIMITED | Company Secretary | 2008-03-13 | CURRENT | 1986-02-11 | Active | |
UK REHABILITATION COMMISSION LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2008-03-11 | Dissolved 2016-02-09 | |
SHERPA ASSET MANAGEMENT LIMITED | Company Secretary | 2008-03-01 | CURRENT | 1999-09-01 | Active | |
SNAP LOGISTICS LIMITED | Company Secretary | 2008-03-01 | CURRENT | 2001-08-14 | Active - Proposal to Strike off | |
CARROB LIMITED | Company Secretary | 2008-02-14 | CURRENT | 1983-03-24 | Dissolved 2016-08-30 | |
VERNISSAGE LONDON LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
ACCESS BUSINESS EXECUTIVES UK LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-11-12 | Active | |
POTOCKI SPIRITS (EUROPE) LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2001-11-12 | Active | |
OAKCASTLE LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1983-11-22 | Active | |
GEM SOLUTIONS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 1995-10-17 | Active | |
FORTH AND THAMES INVESTMENTS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1988-05-06 | Active | |
ELBUS GROUP LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-12-07 | Active | |
STRONGVALE DEVELOPMENT LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1991-06-18 | Active | |
WILLIS MCKENZIE LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2002-02-13 | Active | |
SPITFIRE EVENTS LTD | Company Secretary | 2007-09-01 | CURRENT | 2007-02-13 | Active - Proposal to Strike off | |
EIDETIC LTD | Company Secretary | 2007-09-01 | CURRENT | 1993-02-01 | Active - Proposal to Strike off | |
ATREUS INVESTMENTS LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1963-12-13 | Active | |
ADVENT U.K. LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1997-12-24 | Dissolved 2018-07-06 | |
EURO MARKETECH LIMITED | Company Secretary | 2007-09-01 | CURRENT | 1999-06-18 | Active | |
OXFORD ONE LTD. | Company Secretary | 2007-09-01 | CURRENT | 2003-03-17 | Active | |
GREY DOG DESIGN LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2005-08-01 | Active | |
EPISCIA LIMITED | Company Secretary | 2007-09-01 | CURRENT | 2001-03-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA01 | PREVSHO FROM 31/05/2016 TO 30/05/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/16 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARIUS WOJTOWICZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCIN POMIRSKI | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGDALENA STOCKA | |
AR01 | 13/01/12 FULL LIST | |
AR01 | 13/01/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BMAS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA GRADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACCESS BUSINESS UK LIMITED | |
AP01 | DIRECTOR APPOINTED MAGDALENA KRYSTYNA STOCKA | |
AP01 | DIRECTOR APPOINTED MARCIN ZYGMUNT POMIRSKI | |
RES15 | CHANGE OF NAME 16/12/2010 | |
CERTNM | COMPANY NAME CHANGED PARIS LONDRES RESOURCES LIMITED CERTIFICATE ISSUED ON 16/12/10 | |
AR01 | 05/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DEVILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DEVILLER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 5 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD UNITED KINGDOM | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/12/2009 TO 31/05/2010 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE GRADY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS MARIE PIERRE DEVILLER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCESS BUSINESS UK LIMITED / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions
Creditors Due Within One Year | 2012-06-01 | £ 91,005 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 46,902 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALTER EGO RESOURCES LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 6,316 |
Cash Bank In Hand | 2011-06-01 | £ 3,726 |
Current Assets | 2012-06-01 | £ 70,858 |
Current Assets | 2011-06-01 | £ 67,541 |
Debtors | 2012-06-01 | £ 64,542 |
Debtors | 2011-06-01 | £ 63,815 |
Shareholder Funds | 2012-06-01 | £ 20,147 |
Shareholder Funds | 2011-06-01 | £ 20,639 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as ALTER EGO RESOURCES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |