Ian Alexander Limited

DataGardener
dissolved

Ian Alexander Limited

05134783Private Limited With Share Capital

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NA
Incorporated

21/05/2004

Company Age

21 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Ian Alexander Limited (05134783) is a private limited with share capital incorporated on 21/05/2004 (21 years old) and registered in london, EC1Y8NA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 21/05/2004
EC1Y8NA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:15-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-09-2017
Resolution
Category:Resolution
Date:03-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-06-2017
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Gazette Notice Compulsary
Category:Gazette
Date:03-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:28-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2009
Gazette Notice Compulsary
Category:Gazette
Date:15-12-2009
Legacy
Category:Annual Return
Date:19-06-2009
Legacy
Category:Annual Return
Date:17-06-2008
Legacy
Category:Annual Return
Date:04-07-2007
Legacy
Category:Officers
Date:04-07-2007
Legacy
Category:Annual Return
Date:25-07-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Address
Date:25-07-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Address
Date:18-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2006
Legacy
Category:Annual Return
Date:28-10-2005
Incorporation Company
Category:Incorporation
Date:21-05-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date12/08/2016
Latest Accounts30/05/2015

Trading Addresses

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NARegistered
43 Dymock Street, London, SW63ET

Contact

Craftwork Studios, 1-3 Dufferin Street, London, EC1Y8NA