Company Information for ALD 8 LIMITED
LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD, POOLE, DORSET, BH16 6FA,
|
Company Registration Number
07219549
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALD 8 LIMITED | |
Legal Registered Office | |
LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA Other companies in NW7 | |
Company Number | 07219549 | |
---|---|---|
Company ID Number | 07219549 | |
Date formed | 2010-04-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2021 | |
Account next due | 28/02/2023 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB101397641 |
Last Datalog update: | 2024-04-06 22:56:17 |
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 |
---|---|---|
ASHTON DOHERTY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALD7 LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active - Proposal to Strike off | |
PARADUB LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
RAFFLENUT LIMITED | Director | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2017-11-07 | |
FRESH EMPIRE LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
LUNA ACCESSORIES LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
CHINA TOY 888 LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Dissolved 2017-01-24 | |
LONDON ESCROW COMPANY LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active - Proposal to Strike off | |
SHORT LOAN COMPANY LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Dissolved 2014-04-15 | |
SHORT BANKER LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
ALD3 LIMITED | Director | 2007-03-16 | CURRENT | 2007-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Mr Ashton Lloyd Doherty on 2023-07-14 | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 31/01/23 FROM 85 Great Portland Street First Floor London W1W 7LT England | ||
Director's details changed for Mr Ashton Lloyd Doherty on 2023-01-30 | ||
Change of details for Mr Ashton Lloyd Doherty as a person with significant control on 2023-01-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
Previous accounting period shortened from 31/03/21 TO 28/02/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ashton Lloyd Doherty on 2020-01-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/20 FROM 16 Brockenhurst Gardens London NW7 2JX | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/03/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ashton Doherty on 2014-04-11 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/13 FROM Flat 110 6 the Broadway Mill Hill London London London NW7 3LL England | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 12/04/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2011-08-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
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 ALD 8 LIMITED
Debtors | 2011-04-30 | £ 0 |
---|---|---|
Tangible Fixed Assets | 2011-04-30 | £ 20,657 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALD 8 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALD 8 LIMITED | Event Date | 2011-08-09 |
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. |