ALISTAR LIMITED
Overview
| Company Name | ALISTAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06498706 |
| 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 ALISTAR LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is ALISTAR LIMITED located?
| Registered Office Address | 220 The Vale London NW11 8SR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALISTAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLE FORTUNE FOODS LIMITED | Feb 08, 2008 | Feb 08, 2008 |
What are the latest accounts for ALISTAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for ALISTAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 25, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Cathryn Jane Faulkner as a director on Apr 10, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Previous accounting period extended from Oct 31, 2013 to Nov 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gayas Miah as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Hedges as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Cathryn Jane Faulkner as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2012 to Oct 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 14, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jun 14, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Gayas Miah as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sabreena Pasha as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ALISTAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEDGES, Richard John, Mr. | Director | 220 The Vale London NW11 8SR | England | British | 183367450001 | |||||
| SONNENFELD, Michal | Secretary | 140 Bridge Lane NW11 9JS London | British | 51214240001 | ||||||
| ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Carpenter Court 1 Maple Road Bramhall SK7 2DH Stockport Cheshire | 74312110032 | |||||||
| FAULKNER, Cathryn Jane | Director | 220 The Vale London NW11 8SR | England | British | 183367430001 | |||||
| MIAH, Gayas | Director | West Beeches Road TN6 2AL Crowborough 6 East Sussex United Kingdom | United Kingdom | British | 148300390001 | |||||
| PASHA, Sabreena | Director | 8 Shirehall Close NW4 2QP London | United Kingdom | British | 174623270001 | |||||
| SONNENFELD, Jacob | Director | 140 Bridge Lane NW11 9JS London | United Kingdom | British | 49468230002 | |||||
| ONLINE NOMINEES LIMITED | Director | Carpenter Court 1 Maple Road, Bramhall SK7 2DH Stockport Cheshire | 113118560001 |
Who are the persons with significant control of ALISTAR LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Richard John Hedges | Jul 25, 2016 | 220 The Vale London NW11 8SR | No |
Nationality: British Country of Residence: England | |||
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