Company Information for ALEXANDER OWEN LTD
C12 MARQUIS COURT, TEAM VALLEY, GATESHEAD, NE11 0RU,
|
Company Registration Number
08831270
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALEXANDER OWEN LTD | |
Legal Registered Office | |
C12 MARQUIS COURT TEAM VALLEY GATESHEAD NE11 0RU Other companies in W1D | |
Company Number | 08831270 | |
---|---|---|
Company ID Number | 08831270 | |
Date formed | 2014-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB216257421 |
Last Datalog update: | 2024-03-07 03:06:34 |
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 | ||
---|---|---|---|---|
ALEXANDER OWEN CONSULTANTS LIMITED | 16 HOLT AVENUE BROOKLANDS MILTON KEYNES MK10 7GG | Active | Company formed on the 2019-04-11 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 02/02/24 FROM Studio 311, Level 3 Peckham Levels, Peckham Town Car Park 95a Rye Lane London SE15 4st England | ||
CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Owen Webster on 2018-04-05 | |
PSC04 | Change of details for Mr Richard Alexander Bridges as a person with significant control on 2018-04-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BRIDGES / 05/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN WEBSTER / 05/04/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM D221 Parkhall Business Centre 40 Martell Road London SE21 8EN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/17 FROM 6 Lordship Lane London SE22 8HN England | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM 47 Dean Street London W1D 5BE | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN WEBSTER / 16/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER BRIDGES / 16/01/2015 | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to Creditors | 2024-02-02 |
Appointment of Liquidators | 2024-02-02 |
Resolutions for Winding-up | 2024-02-02 |
Meetings of Creditors | 2024-01-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
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 ALEXANDER OWEN LTD
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ALEXANDER OWEN LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ALEXANDER OWEN LTD | Event Date | 2024-02-02 |
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. |