Alyth Trading Limited

DataGardener
dissolved
Unknown

Alyth Trading Limited

07542022Private Limited With Share Capital

26-28 Bedford Row, London, WC1R4HE
Incorporated

24/02/2011

Company Age

15 years

Directors

3

Employees

SIC Code

96090

Risk

not scored

Company Overview

Registration, classification & business activity

Alyth Trading Limited (07542022) is a private limited with share capital incorporated on 24/02/2011 (15 years old) and registered in london, WC1R4HE. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Unknown
Incorporated 24/02/2011
WC1R4HE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:05-11-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-05-2020
Resolution
Category:Resolution
Date:13-05-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-05-2018
Legacy
Category:Capital
Date:18-05-2018
Legacy
Category:Insolvency
Date:18-05-2018
Resolution
Category:Resolution
Date:18-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Capital Allotment Shares
Category:Capital
Date:24-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:08-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2014
Capital Allotment Shares
Category:Capital
Date:02-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:30-07-2014
Capital Allotment Shares
Category:Capital
Date:30-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2014
Resolution
Category:Resolution
Date:15-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Capital Allotment Shares
Category:Capital
Date:10-03-2011
Legacy
Category:Mortgage
Date:08-03-2011
Incorporation Company
Category:Incorporation
Date:24-02-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2020
Filing Date07/11/2019
Latest Accounts28/02/2019

Trading Addresses

26-28 Bedford Row, London, WC1R4HERegistered

Contact

26-28 Bedford Row, London, WC1R4HE