Alderley Road Investments Limited

DataGardener
live
Small

Alderley Road Investments Limited

06423789Private Limited With Share Capital

85 Great Portland Street, London, W1W7LT
Incorporated

12/11/2007

Company Age

18 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Alderley Road Investments Limited (06423789) is a private limited with share capital incorporated on 12/11/2007 (18 years old) and registered in london, W1W7LT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Small
Incorporated 12/11/2007
W1W7LT

Financial Overview

Total Assets

£9.79M

Liabilities

£9.82M

Net Assets

£-31.0K

Cash

£66

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-02-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-08-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2019
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2018
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-02-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-01-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:20-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2009
Legacy
Category:Officers
Date:03-08-2009
Legacy
Category:Annual Return
Date:13-11-2008
Legacy
Category:Address
Date:12-11-2008
Legacy
Category:Mortgage
Date:14-12-2007
Legacy
Category:Mortgage
Date:14-12-2007
Legacy
Category:Mortgage
Date:14-12-2007
Legacy
Category:Accounts
Date:13-12-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Officers
Date:28-11-2007
Incorporation Company
Category:Incorporation
Date:12-11-2007

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/07/2016
Filing Date28/10/2014
Latest Accounts30/04/2014

Trading Addresses

85 Great Portland Street, London, W1W7LTRegistered
The Copper Room Deva Centre, Trinity Way, Manchester, M37BG

Contact

85 Great Portland Street, London, W1W7LT