ALICE AND ME LIMITED

11 Melrose Avenue 11 Melrose Avenue, Dartford, DA1 3QX, Kent, United Kingdom
StatusDISSOLVED
Company No.04753942
CategoryPrivate Limited Company
Incorporated06 May 2003
Age21 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution15 Jun 2010
Years13 years, 11 months, 26 days

SUMMARY

ALICE AND ME LIMITED is an dissolved private limited company with number 04753942. It was incorporated 21 years, 1 month, 5 days ago, on 06 May 2003 and it was dissolved 13 years, 11 months, 26 days ago, on 15 June 2010. The company address is 11 Melrose Avenue 11 Melrose Avenue, Dartford, DA1 3QX, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Address

Type: 287

Description: Registered office changed on 20/05/2009 from cairngarth cottage heads nook brampton cumbria CA8 9EH united kingdom

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / amanda hayles / 01/05/2009 / HouseName/Number was: , now: 7; Street was: 34 denning mews, now: rudloe road; Post Code was: SW12 8QT, now: SW12 0DR; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / george hayles / 01/05/2009 / HouseName/Number was: , now: 7; Street was: 34 denning mews, now: rudloe road; Post Code was: SW12 8QT, now: SW12 0DR; Country was: , now: united kingdom

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from cairngarth cottage heads nook brampton cumbria CA8 9EH united kingdom

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 5 rosebank, heads nook brampton cumbria CA8 9EW

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / amanda hayles / 01/01/2008 / Middle Name/s was: , now: jane; HouseName/Number was: , now: 34; Street was: 42 franconia road, now: denning mews; Post Code was: SW4 9ND, now: SW12 8QT; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / george hayles / 01/01/2008 / HouseName/Number was: , now: 34; Street was: 42 franconia road, now: denning mews; Post Code was: SW4 9ND, now: SW12 8QT; Country was: , now: united kingdom

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 30/04/07 from: beanlands beanlands park irthington cumbria CA6 4NH

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Resolution

Date: 16 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 09 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Resolution

Date: 25 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 16/02/05 from: ruskin house 40-41 museum street london WC1A 1LT

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bluebell clothing LIMITED\certificate issued on 07/08/03

Documents

View document PDF

Incorporation company

Date: 06 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANBERCO LIMITED

7 ST PAULS YARD,NEWPORT PAGNELL,MK16 0EG

Number:11183832
Status:ACTIVE
Category:Private Limited Company

CHIPAH LIMITED

8 LENTWORTH HOUSE,LANCASTER,LA1 4RQ

Number:09270503
Status:ACTIVE
Category:Private Limited Company

DDF LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10529926
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DKT YOGA LIMITED

9 PALFREY PLACE,LONDON,SW8 1PB

Number:11006088
Status:ACTIVE
Category:Private Limited Company

MEDICS ON THE MOVE (PLYMOUTH) LIMITED

HATSHILL HOUSE THE VILLAGE,PLYMOUTH,PL6 7AH

Number:05735518
Status:ACTIVE
Category:Private Limited Company

SACISA LIMITED

264 STONEY STANTON ROAD,COVENTRY,CV1 4FP

Number:06329390
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