ALEXANDER MARK & COMPANY LIMITED

2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.03255838
CategoryPrivate Limited Company
Incorporated27 Sep 1996
Age27 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 10 days

SUMMARY

ALEXANDER MARK & COMPANY LIMITED is an dissolved private limited company with number 03255838. It was incorporated 27 years, 8 months, 1 day ago, on 27 September 1996 and it was dissolved 4 years, 3 months, 10 days ago, on 18 February 2020. The company address is 2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr Mark Wettreich

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-29

Officer name: Mark Wettreich

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wettreich

Appointment date: 2018-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2019

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Wettreich

Appointment date: 2018-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2019

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Wettreich

Termination date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Wettreich

Termination date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL

Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Daniel Wettreich

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Wettreich

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Daniel Wettreich

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 28/10/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 02/01/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 29/09/06 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: turnberry house 1404-1410 high road london N20 9BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/03/00--------- £ si 100000@1=100000 £ ic 50000/150000

Documents

View document PDF

Resolution

Date: 28 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Capital

Type: 123

Description: £ nc 50000/150000 15/03/00

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/99; no change of members

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/98; no change of members

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 22/04/98 from: watson house 54 baker london W1M 1DJ

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/97; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/09/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 25 Apr 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Capital

Type: 88(2)O

Description: Ad 10/02/97--------- £ si 49900@1

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Capital

Type: 88(2)P

Description: Ad 10/02/97--------- £ si 49900@1=49900 £ ic 100/50000

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/02/97

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 22 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 1996

Category: Capital

Type: 88(2)R

Description: Ad 11/11/96--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF


Some Companies

COURIER WORKSHOP LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:07059968
Status:LIQUIDATION
Category:Private Limited Company

HHCIB LTD

SUITE 4, HANOVER HOUSE,,ST. LEONARDS-ON-SEA,TN38 0DX

Number:11177187
Status:ACTIVE
Category:Private Limited Company

INTERACT ROLEPLAY LTD.

5 ST CLAIR AVENUE,GLASGOW,G46 7QH

Number:SC282923
Status:ACTIVE
Category:Private Limited Company

MA PHOTOS LTD

22 ANNETTE STREET,GLASGOW,G42 8YA

Number:SC587109
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEMWELL LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:05172470
Status:ACTIVE
Category:Private Limited Company

SCORPION 2019 LTD

FLAT 2,IPSWICH,IP4 2EG

Number:11905651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source