Company Information for ALT SOLUTIONS LIMITED
27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
|
Company Registration Number
03378013
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ALT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
27 OLD GLOUCESTER STREET LONDON WC1N 3AX Other companies in W1F | ||
Previous Names | ||
|
Company Number | 03378013 | |
---|---|---|
Company ID Number | 03378013 | |
Date formed | 1997-05-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-12-03 21:14:41 |
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 | ||
---|---|---|---|---|
ALT SOLUTIONS GROUP, LLC | 407 Oxford Lane Woodland Park CO 80863 | Delinquent | Company formed on the 2013-08-28 | |
Alt Solutions, Inc. | 794 Steuben Dr Sunnyvale CA 94087 | Active | Company formed on the 2001-06-08 | |
ALT SOLUTIONS INC | Delaware | Unknown | ||
ALT SOLUTIONS LIMITED | Voluntary Liquidation | |||
ALT SOLUTIONS, LLC | 980 BUTLER DR CLEVELAND TX 77328 | Forfeited | Company formed on the 2017-11-28 | |
ALT SOLUTIONS LLC | New Jersey | Unknown | ||
ALT SOLUTIONS UK LTD | UNIT 9, JADEN CENTRE PROSPECT WAY SWANAGE BH19 1EJ | Active | Company formed on the 2020-10-30 | |
ALT SOLUTIONS PTE. LTD. | CHANGI ROAD Singapore 419728 | Active | Company formed on the 2021-01-18 |
Officer | Role | Date Appointed |
---|---|---|
ELEMENTAL COMPANY SECRETARY LIMITED |
||
MAXIM TYUTIKOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
H.F.SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHACRE LIMITED | Company Secretary | 2018-05-24 | CURRENT | 1997-09-25 | Active | |
TUFAIL CHEMICALS EUROPE LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
INFORM LEGAL LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Dissolved 2018-07-24 | |
KLP ENGINEERING LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2017-03-22 | Active | |
AVIATOR MAN LIMITED | Company Secretary | 2018-02-16 | CURRENT | 2015-02-04 | Liquidation | |
JAY LUXURY AUTO LIMITED | Company Secretary | 2018-01-18 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
RUBIA LDN LTD | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
WHYTE INTERNATIONAL LIMITED | Company Secretary | 2017-11-27 | CURRENT | 1998-03-09 | Active | |
CMZR REAL ESTATE INVESTMENTS LIMITED | Company Secretary | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
220719 LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
INVICTUS GLOBAL PROPERTIES PLC | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
INTEGRITY CAPITAL ADVISORS LIMITED | Company Secretary | 2017-08-16 | CURRENT | 2017-08-16 | Active - Proposal to Strike off | |
TAPTAB LIMITED | Company Secretary | 2017-05-09 | CURRENT | 2017-05-09 | Active - Proposal to Strike off | |
ERGON MEDICAL LTD | Company Secretary | 2017-04-28 | CURRENT | 2011-02-02 | Active | |
VERISTAT INTERNATIONAL LIMITED | Company Secretary | 2017-04-14 | CURRENT | 2016-03-22 | Active | |
TRUSTQUAY MANAGEMENT SERVICES LIMITED | Company Secretary | 2017-04-07 | CURRENT | 2017-04-07 | Active | |
IFAST GLOBAL BANK LIMITED | Company Secretary | 2017-04-01 | CURRENT | 2003-06-13 | Active | |
RENTBIDDR LTD | Company Secretary | 2017-03-29 | CURRENT | 2017-03-29 | Active - Proposal to Strike off | |
SMC INDUSTRIAL (UK) CO LTD | Company Secretary | 2017-03-27 | CURRENT | 2017-03-27 | Active - Proposal to Strike off | |
FAST FINANCE 24 HOLDING P.L.C. | Company Secretary | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
NAVIS PROPERTIES LIMITED | Company Secretary | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
RED GOOSE STUDIO LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2016-10-27 | Active | |
DODONI UK LTD | Company Secretary | 2016-12-17 | CURRENT | 2016-12-17 | Active | |
MINISTRY OF CODING LIMITED | Company Secretary | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
ISOCOL INTERNATIONAL LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
TEASPEC (UK) PRIVATE LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active - Proposal to Strike off | |
SYNTAX EUROPE LIMITED | Company Secretary | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
FABRIX LONDON LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
IXG CONSULTING LIMITED | Company Secretary | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
WTA GLOBAL LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
20/22 BREAKSPEARS ROAD LIMITED | Company Secretary | 2016-01-21 | CURRENT | 2003-08-28 | Active | |
INTEGRITY CAPITAL LIMITED | Company Secretary | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
ISOCOL PLC | Company Secretary | 2015-10-14 | CURRENT | 2015-03-24 | Dissolved 2017-09-19 | |
TORM PLC | Company Secretary | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
CONCORD RESOURCES LIMITED | Company Secretary | 2015-09-22 | CURRENT | 2015-09-22 | Active | |
EDGECONNEX U.K. LTD | Company Secretary | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
SIBERIAN PRODUCTIONS LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2008-09-09 | Dissolved 2017-02-21 | |
EXCLUSIVE (MAJESTIC) VACATION LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2010-03-03 | Active | |
MAJESTIC FILMS AND TELEVISION | Company Secretary | 2015-08-14 | CURRENT | 1992-03-03 | Active | |
EXCLUSIVE (MAJESTIC) INTERNATIONAL | Company Secretary | 2015-08-14 | CURRENT | 1995-08-08 | Active | |
FAST TRACK FILMS LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2010-01-27 | Active - Proposal to Strike off | |
EXCLUSIVE MEDIA (MAJESTIC) HOLDINGS LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2012-11-02 | Active | |
MAJESTIC FILMS | Company Secretary | 2015-08-14 | CURRENT | 1987-11-30 | Active | |
NEWCOMM | Company Secretary | 2015-08-14 | CURRENT | 1991-02-18 | Active | |
LOYAL 9 MARKETING LTD | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Dissolved 2016-07-26 | |
UNITED PAYMENT CENTER LTD | Company Secretary | 2015-07-23 | CURRENT | 2015-07-23 | Dissolved 2016-12-27 | |
LAW 2491 LIMITED | Company Secretary | 2015-07-08 | CURRENT | 2012-10-05 | Dissolved 2017-05-02 | |
WESTERN PORTFOLIO ASSETS INCORPORATED LIMITED | Company Secretary | 2015-06-23 | CURRENT | 2015-06-23 | Dissolved 2016-12-06 | |
CAESAR GLOBAL THAILAND SPV 2 LIMITED | Company Secretary | 2015-06-19 | CURRENT | 2015-06-19 | Dissolved 2016-05-24 | |
EMBASSY OF THE SEAS LIMITED | Company Secretary | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
PLAYAGS UK LIMITED | Company Secretary | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
BUENAVISTA RENEWABLES UK LTD. | Company Secretary | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
CAPTIVATION LABS LIMITED | Company Secretary | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
VIIGOO EU, LTD | Company Secretary | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
SOUTHERNSUN ASSET MANAGEMENT (UK) LTD. | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
HM TREASURY UK SOVEREIGN SUKUK PLC | Company Secretary | 2014-12-18 | CURRENT | 2014-05-21 | Active | |
INNOVADERMA LIMITED | Company Secretary | 2014-09-19 | CURRENT | 2014-09-19 | Active | |
OGS LONDON LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
MICROSKIN PLC | Company Secretary | 2014-04-14 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
RAPID NUTRITION PLC | Company Secretary | 2014-02-12 | CURRENT | 2012-01-11 | Active | |
MCCOURT SPORTS LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
BROOKLYN BOWL PARENT (UK) LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2017-11-21 | |
GOLDLEAF SEED EUROPE LIMITED | Company Secretary | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
AVVASI LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2017-07-25 | |
ALT STUDIO LIMITED | Director | 2011-04-19 | CURRENT | 2011-04-19 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 03378013: Companies House Default Address, Cardiff, CF14 8LH on 2018-11-13 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM Palladium House 1-4 Argyll Street London W1F 7LD | |
AP04 | Appointment of Elemental Company Secretary Limited as company secretary on 2015-12-17 | |
TM02 | Termination of appointment of H.F.Secretarial Services Limited on 2015-12-15 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Maxim Tyutikov on 2015-05-29 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 12/02/14 | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Maxim Tyutikov on 2010-05-29 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
RES15 | CHANGE OF NAME 27/10/2009 | |
CERTNM | COMPANY NAME CHANGED STARGLAZE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 08/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MAXIM TYUTIKOV | |
AP04 | CORPORATE SECRETARY APPOINTED H.F.SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COMPANY DIRECTORS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM FERNHILLS BUSINESS CENTRE TODD STREET MANCHESTER BL9 5BJ | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 788/790 FINCHLEY ROAD LONDON NW11 7UR | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
RES13 | SEC 250 AUDIT EXEMPT 31/05/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/05/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/05/99 | |
363s | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 31/05/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
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 ALT SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALT SOLUTIONS LIMITED are:
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. |