LIVEALERT LIMITED
Overview
| Company Name | LIVEALERT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04504676 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIVEALERT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIVEALERT LIMITED located?
| Registered Office Address | 3 Crewe Road Sandbach CW11 4NE Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIVEALERT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for LIVEALERT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Aug 31, 2019 to Apr 30, 2019 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Roger Vernon Rufus Link as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of David Lloyd Jones as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Eic Ventures Limited as a director on Jan 05, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Valerie Athena Link as a director on Jun 10, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Valerie Athena Link as a secretary on Jun 10, 2014 | 1 pages | TM02 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Nov 20, 2014
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 06, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of LIVEALERT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LINK, Roger Vernon Rufus | Director | 15 Autumn Avenue WA16 8LA Knutsford Cheshire | United Kingdom | British | 20094480001 | |||||||||
| LLOYD JONES, David | Director | 9 Lowland Way WA16 9AG Knutsford Cheshire | England | British | 81874990001 | |||||||||
| EIC VENTURES LIMITED | Director | Inward Way CH65 3EN Ellesmere Port Suites 1 And 2 England |
| 193892640001 | ||||||||||
| LINK, Valerie Athena | Secretary | 15 Autumn Avenue WA16 8LA Knutsford Cheshire | British | 20094490001 | ||||||||||
| WITHENSHAW, Robert Martin | Secretary | 13 Berrystead Hartford CW8 1NG Northwich Cheshire | British | 100309530001 | ||||||||||
| LINK, Valerie Athena | Director | 15 Autumn Avenue WA16 8LA Knutsford Cheshire | British | 20094490001 | ||||||||||
| MARSHALL, Robert George Bruce | Director | 54 Manor Road CW11 2ND Sandbach Cheshire | British | 83547550001 |
Who are the persons with significant control of LIVEALERT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roger Vernon Rufus Link | Apr 06, 2016 | 3 Crewe Road Sandbach CW11 4NE Cheshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Lloyd Jones | Apr 06, 2016 | 3 Crewe Road Sandbach CW11 4NE Cheshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger Vernon Rufus Link | Apr 06, 2016 | Autumn Avenue WA16 8LA Knutsford 15 Cheshire England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Lloyd Jones | Apr 06, 2016 | 3 Crewe Road Sandbach CW11 4NE Cheshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Eic Ventures Limited | Apr 06, 2016 | Inward Way CH65 3EN Ellesmere Port The Technology Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0