Aldemain Properties Ltd

DataGardener
dissolved

Aldemain Properties Ltd

04522034Private Limited With Share Capital

Fortus Recovery Limited Grove Ho, Meridians Cross, Southampton, SO143TJ
Incorporated

29/08/2002

Company Age

23 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Aldemain Properties Ltd (04522034) is a private limited with share capital incorporated on 29/08/2002 (23 years old) and registered in southampton, SO143TJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 29/08/2002
SO143TJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

4

CCJs

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:08-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2018
Resolution
Category:Resolution
Date:23-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-01-2018
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:19-12-2017
Gazette Notice Voluntary
Category:Gazette
Date:28-11-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2016
Capital Allotment Shares
Category:Capital
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2012
Termination Secretary Company With Name
Category:Officers
Date:06-09-2012
Gazette Notice Compulsary
Category:Gazette
Date:10-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:22-09-2011
Termination Secretary Company With Name
Category:Officers
Date:22-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:28-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:29-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2008
Legacy
Category:Annual Return
Date:08-10-2008
Legacy
Category:Mortgage
Date:02-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2008
Legacy
Category:Annual Return
Date:15-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2007
Legacy
Category:Address
Date:11-12-2006
Legacy
Category:Annual Return
Date:14-09-2006
Legacy
Category:Mortgage
Date:10-05-2006
Accounts With Accounts Type Small
Category:Accounts
Date:27-10-2005
Legacy
Category:Annual Return
Date:12-09-2005
Legacy
Category:Capital
Date:25-04-2005
Legacy
Category:Officers
Date:25-04-2005
Legacy
Category:Annual Return
Date:08-09-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2004
Legacy
Category:Annual Return
Date:22-09-2003
Legacy
Category:Mortgage
Date:05-06-2003
Legacy
Category:Accounts
Date:16-05-2003
Legacy
Category:Mortgage
Date:26-04-2003
Legacy
Category:Mortgage
Date:28-01-2003
Legacy
Category:Officers
Date:28-01-2003
Legacy
Category:Mortgage
Date:23-01-2003
Legacy
Category:Officers
Date:20-01-2003
Legacy
Category:Address
Date:20-01-2003
Legacy
Category:Address
Date:13-09-2002
Legacy
Category:Officers
Date:13-09-2002
Legacy
Category:Officers
Date:13-09-2002
Incorporation Company
Category:Incorporation
Date:29-08-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date22/07/2017
Latest Accounts31/12/2016

Trading Addresses

Unit 4 Longham Business Centre, 168 Ringwood Road, Ferndown, Dorset, BH229BU
Fortus Recovery Limited Grove Ho, Meridians Cross, Southampton, So14 3Tj, SO143TJRegistered

Contact

Fortus Recovery Limited Grove Ho, Meridians Cross, Southampton, SO143TJ