AL (ROUTH) LIMITED
Overview
Company Name | AL (ROUTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05373442 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AL (ROUTH) LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is AL (ROUTH) LIMITED located?
Registered Office Address | 110 Floor 15 Bishopsgate EC2N 4AY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AL (ROUTH) LIMITED?
Company Name | From | Until |
---|---|---|
M&R 979 LIMITED | Feb 23, 2005 | Feb 23, 2005 |
What are the latest accounts for AL (ROUTH) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2016 |
Next Accounts Due On | Jun 30, 2017 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for AL (ROUTH) 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 | ||||||||||
Director's details changed for Mr David Swindin on Nov 13, 2016 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to Floor 15 110 Bishopsgate London EC2N 4AY | 1 pages | AD02 | ||||||||||
Director's details changed for Cristina Del Pilar Moreno on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Swindin on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver George Alexander on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Thomas West on Jan 04, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 110 Floor 15 Bishopsgate London EC2N 4AY on Jan 04, 2016 | 2 pages | AD01 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Appointment of Thomas West as a secretary on Jul 30, 2015 | 3 pages | AP03 | ||||||||||
Appointment of Cristina Del Pilar Moreno as a director on Jul 30, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Ricardo Diaz Gonzalez as a director on Jul 30, 2015 | 2 pages | TM01 | ||||||||||
Appointment of David Swindin as a director on Jul 30, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Harry Bright as a director on Jul 30, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Ines Da Cruz Bernardo as a secretary on Jul 30, 2015 | 2 pages | TM02 | ||||||||||
Annual return made up to Feb 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Feb 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Who are the officers of AL (ROUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEST, Thomas | Secretary | Bishopsgate EC2N 4AY London 110 Floor 15 | 200095500001 | |||||||
ALEXANDER, Oliver George | Director | Bishopsgate EC2N 4AY London 110 Floor 15 | United Kingdom | British | Executive Director | 165007530001 | ||||
MORENO, Cristina Del Pilar | Director | Bishopsgate EC2N 4AY London 110 Floor 15 | Uk | Spanish | Banker | 196842950001 | ||||
SWINDIN, David | Director | Bishopsgate EC2N 4AY London 110 Floor 15 | England | British | Director | 199780950001 | ||||
AUBREY, Michael John | Secretary | Francis House 112 Hills Road CB2 1PH Cambridge Cambridgeshire | British | Solicitor | 78537220001 | |||||
BERNARDO, Ines Da Cruz | Secretary | Triton Square Regents Place NW1 3AN London 2 United Kingdom | British | 175801230001 | ||||||
FOY, Simon John | Secretary | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | British | 175921900001 | ||||||
GRANT, Janine | Secretary | Old School House Fincham Road Barton Bendish PE33 9DL King's Lynn | British | Accountant | 108831710001 | |||||
LIM, Zickie Hwei Ling | Secretary | 20 Corner Park CB10 2EF Saffron Walden Essex | British | 72942500002 | ||||||
AYRES, Christopher Robert | Director | Old School House Fincham Road Barton Bendish PE33 9DL King's Lynn | England | British | Financial Director | 183295480001 | ||||
BRIGHT, Harry | Director | Triton Square Regents Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Managing Director | 175800010001 | ||||
DAY, Peter Thomas | Director | The Old Rectory Swannington NR9 5NW Norfolk | England | British | Company Director | 41431490001 | ||||
DEAN, Christopher James | Director | The Parsonage M3 2JA Manchester 6th Floor Blackfriars House Lancashire United Kingdom | United Kingdom | British | None | 175925470001 | ||||
ENAYATI, Behrouz | Director | c/o Clms Suite 2100 Avenue Of The Americas NY10020 New York 1270 Usa | Usa | American | Chief Financial Officer | 177735960001 | ||||
FOY, Simon John | Director | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | United Kingdom | British | None | 175918510001 | ||||
GONZALEZ, Ricardo Diaz | Director | Edif. Amazonia, 2a Planta 28660 Boadilla Del Monte Madrid Ciudad Grupo Santander Spain | Spain | Spanish | Managing Director | 175800690001 | ||||
LEE, William Gavin | Director | Old School House Fincham Road Barton Bendish PE33 9DL King's Lynn | England | British | Chief Executive | 115442800001 | ||||
NOBLE, Stuart | Director | The Parsonage M3 2JA Manchester 6th Floor Blackfriars House Lancashire United Kingdom | United Kingdom | British | None | 104364800001 | ||||
PICKTHORN, Tom | Director | 2 The Cenacle CB3 9JS Cambridge Cambridgeshire | British | Solicitor | 83050480001 | |||||
SOUTHWELL, Graham | Director | North Pasture Farm Gembling YO25 8HS Driffield East Yorkshire | England | British | Company Director | 6031950002 | ||||
SWIM, Brandon | Director | 78 Riverside Dr Apt 5b New York 10024 Usa | Usa | American | Vice President Of Finance | 78941420002 |
Does AL (ROUTH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
An assignment of shareholder loans | Created On Dec 08, 2011 Delivered On Dec 16, 2011 | Outstanding | Amount secured All monies due or to become due from the borrower to the secured parties or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in under and to the shareholder loan agreements see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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