Company Information for ALVINEX LTD.
OFFICE 8, 176 FINCHLEY ROAD, LONDON, NW3 6BT,
|
Company Registration Number
06254354
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALVINEX LTD. | |
Legal Registered Office | |
OFFICE 8 176 FINCHLEY ROAD LONDON NW3 6BT Other companies in WC2E | |
Company Number | 06254354 | |
---|---|---|
Company ID Number | 06254354 | |
Date formed | 2007-05-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-09 18:54:52 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARLOS ABLERTO WEAND ORTIZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABIGAIL KALOPONG |
Director | ||
CORPORATE MANAGEMENT AND SECRETARIES LIMITED |
Company Secretary | ||
MATTHEW CHARLES STOKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BORDAN ALLIANCE LTD. | Director | 2018-09-04 | CURRENT | 2016-09-26 | Active | |
AIR HOLD ASSETS LTD. | Director | 2018-07-23 | CURRENT | 2016-08-09 | Active - Proposal to Strike off | |
TURBO AVIA SECURITIES LTD. | Director | 2018-07-23 | CURRENT | 2016-08-12 | Active - Proposal to Strike off | |
HOFMAYR TECHNOLOGY LTD. | Director | 2018-07-18 | CURRENT | 2015-09-28 | Active - Proposal to Strike off | |
PALLADA LIMITED | Director | 2018-06-29 | CURRENT | 2006-07-31 | Active | |
TECHNOLINE CORPORATION LTD. | Director | 2018-06-15 | CURRENT | 2013-06-24 | Liquidation | |
AQUA PRO INTER LTD. | Director | 2018-06-12 | CURRENT | 2015-12-04 | Active - Proposal to Strike off | |
ATOM M.C. LTD. | Director | 2018-06-12 | CURRENT | 2011-12-08 | Active - Proposal to Strike off | |
KARBUS INVESTMENTS LTD. | Director | 2018-05-30 | CURRENT | 2013-04-05 | Active - Proposal to Strike off | |
M&V MANAGEMENT LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
GREEN ENERGY CAPITAL INVESTMENT LTD. | Director | 2018-05-18 | CURRENT | 2011-05-18 | Active | |
EUSTON SKY LTD. | Director | 2018-05-01 | CURRENT | 2015-11-09 | Active - Proposal to Strike off | |
SKYLAUNCH SERVICES ALLIANCE LTD. | Director | 2018-05-01 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
FOILCOM LTD. | Director | 2018-04-30 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
INTEGRAL TEXTILE RESOURCES LTD. | Director | 2018-04-09 | CURRENT | 2006-03-06 | Active - Proposal to Strike off | |
DE GRAAS LTD. | Director | 2018-04-09 | CURRENT | 2007-05-21 | Active - Proposal to Strike off | |
EUROTEX RUSSIA LTD. | Director | 2018-04-09 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
BELAND IMPEX LTD. | Director | 2018-04-09 | CURRENT | 2011-07-01 | Active - Proposal to Strike off | |
MARVIS INVESTMENT LIMITED | Director | 2018-04-09 | CURRENT | 2013-04-15 | Active - Proposal to Strike off | |
EMERTON SOLUTIONS LTD | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active | |
TARCOM ENTERPRISES LIMITED | Director | 2018-04-06 | CURRENT | 2000-04-06 | Active | |
OUTSOURCE DEVELOPMENT LTD. | Director | 2018-04-05 | CURRENT | 2013-03-22 | Active | |
MOSFLOWLINE LTD. | Director | 2018-03-17 | CURRENT | 2009-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR. CRISTINO GUEVARA SALAZAR | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS ABLERTO WEAND ORTIZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR PAVLISH | |
PSC07 | CESSATION OF MIKALAI ZHNAI AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR. CARLOS ALBERTO WEAND ORTIZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KALOPONG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/18 FROM Office 11 43 Bedford Street London WC2E 9HA | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS. ABIGAIL KALOPONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CORPORATE MANAGEMENT AND SECRETARIES LIMITED | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 21/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/11 FROM Office 11 456-458 Strand London WC2R 0DZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 21/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES STOKES / 01/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE MANAGEMENT AND SECRETARIES LIMITED / 01/04/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
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 | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-06-01 | £ 14,128 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 329,290 |
Creditors and other liabilities
|
|
|
|
|
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 ALVINEX LTD.
Called Up Share Capital | 2012-06-01 | £ 5,865 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 13,087 |
Current Assets | 2012-06-01 | £ 362,400 |
Debtors | 2012-06-01 | £ 349,313 |
Shareholder Funds | 2012-06-01 | £ 18,982 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ALVINEX LTD. 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. |