ALACRITY INVESTMENTS LIMITED
Overview
| Company Name | ALACRITY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05997786 |
| 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 ALACRITY INVESTMENTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ALACRITY INVESTMENTS LIMITED located?
| Registered Office Address | 1st Floor, Albemarle House 1 Albemarle Street W1S 4HA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALACRITY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DALETREND LIMITED | Nov 14, 2006 | Nov 14, 2006 |
What are the latest accounts for ALACRITY INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ALACRITY INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALACRITY INVESTMENTS 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 | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ms Michelle Elizabeth Tully on Jul 10, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ms Michelle Elizabeth Tully on Oct 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Michelle Elizabeth Tully on Jul 09, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Ian Alvin Rodgers as a secretary on Jun 29, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lisa Melanie Johnstone as a secretary on Jun 29, 2012 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Nov 14, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ted Gunnar Christer Kalborg on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Michelle Elizabeth Tully on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lucy Alexander on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 2 pages | 288c | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of ALACRITY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RODGERS, Michael Ian Alvin | Secretary | Upper Church Street Douglas St George's Court Isle Of Man Isle Of Man | 170264020001 | |||||||
| ALEXANDER, Lucy Isabel | Director | 14 Norfolk Road NW8 6HE London | England | British | 92980480001 | |||||
| KALBORG, Ted Gunnar Christer | Director | 22 Pelham Crescent SW7 2NR London | England | Swedish | 8637550001 | |||||
| TULLY, Michelle Elizabeth | Director | Studdridge Street SW6 3TD London 71 England | England | British | 120332760004 | |||||
| BENNETT, Michael William | Secretary | 4 Newstead Mill Newstead PE9 4TF Stamford Lincolnshire | British | 45694150008 | ||||||
| JOHNSTONE, Lisa Melanie | Secretary | Overbrae BR3 1SX Beckenham 3 Kent | British | 130290210001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
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