ALEXANDER HOUSE MEDICINE LIMITED
Status | DISSOLVED |
Company No. | 06554962 |
Category | Private Limited Company |
Incorporated | 03 Apr 2008 |
Age | 16 years, 2 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Jul 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 22 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Mortgage satisfy charge full
Date: 18 Jul 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Roberts
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary sameday company services LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed dr lesley susan agnes roberts
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wildman & battell LIMITED
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr robin hugh roberts
Documents
Some Companies
MOTTRAM HOUSE,STOCKPORT,SK3 8AX
Number: | 11269395 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
33 LAIRD STREET,,ML5 3LW
Number: | SC304094 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 00563045 |
Status: | ACTIVE |
Category: | Private Limited Company |