ALEXANDER HOUSE MEDICINE LIMITED

C/O Moorfields Advisory Ltd C/O Moorfields Advisory Ltd, London, EC2V 7QF
StatusDISSOLVED
Company No.06554962
CategoryPrivate Limited Company
Incorporated03 Apr 2008
Age16 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution22 Jul 2020
Years3 years, 10 months, 14 days

SUMMARY

ALEXANDER HOUSE MEDICINE LIMITED is an dissolved private limited company with number 06554962. It was incorporated 16 years, 2 months, 2 days ago, on 03 April 2008 and it was dissolved 3 years, 10 months, 14 days ago, on 22 July 2020. The company address is C/O Moorfields Advisory Ltd C/O Moorfields Advisory Ltd, London, EC2V 7QF.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

Old address: 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY England

New address: C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF

Change date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-27

New address: 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY

Old address: 15 Princes Road London SW19 8RQ

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Lesley Susan Agnes Roberts

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Apr 2015

Category: Address

Type: AD03

New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

Documents

View document PDF

Change sail address company with new address

Date: 29 Apr 2015

Category: Address

Type: AD02

New address: Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lesley Susan Agnes Roberts

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: 4 Preston Road London SW20 0SS United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Dr Lesley Susan Agnes Roberts

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-03

Old address: 15 Princes Road Wimbledon London SW19 8RQ

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-14

Officer name: Dr Robin Hugh Roberts

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Lesley Susan Agnes Roberts

Change date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Robin Hugh Roberts

Change date: 2011-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Robin Hugh Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sameday company services LIMITED

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed dr lesley susan agnes roberts

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director wildman & battell LIMITED

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed dr robin hugh roberts

Documents

View document PDF

Incorporation company

Date: 03 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

786 GUARDS LTD

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:11269395
Status:ACTIVE
Category:Private Limited Company

CLUJEANS DEVELOPMENTS LIMITED

HALL FARM,BREEDON ON THE HILL,DE73 8AT

Number:01353728
Status:ACTIVE
Category:Private Limited Company
Number:CE016784
Status:ACTIVE
Category:Charitable Incorporated Organisation

RHODA PRECISION TOOLING LIMITED

PILLAR HOUSE,CHELTENHM,GL53 7LS

Number:01388266
Status:ACTIVE
Category:Private Limited Company

SKIRLIE CASTLE LIMITED

33 LAIRD STREET,,ML5 3LW

Number:SC304094
Status:ACTIVE
Category:Private Limited Company

T.K.JEANS & SONS LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:00563045
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