This company is commonly known as Ajj Alexandrou Ltd. The company was founded 15 years ago and was given the registration number 06700016. The firm's registered office is in CHESTERFIELD. You can find them at 1st Floor, Spire Walk, Chesterfield, Derbyshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | AJJ ALEXANDROU LTD |
---|---|---|
Company Number | : | 06700016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 2008 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Elmar Road, London, England, N15 5DJ | Director | 29 February 2016 | Active |
62, Elmar Road, London, England, N15 5DJ | Director | 29 February 2016 | Active |
869 High Road, London, United Kingdom, N12 8QA | Director | 17 September 2008 | Active |
125, Heath Park Road, Romford, United Kingdom, RM2 5XJ | Director | 10 November 2008 | Active |
17, Kettlewell Close, London, England, N11 3FB | Director | 29 February 2016 | Active |
100, Famdale Avenue, Palmers Green, London, England, N13 5AL | Director | 29 July 2010 | Active |
25 Hadley Way, Winchmore Hill, London, N21 1AL | Director | 10 November 2008 | Active |
Mr Gianluca Farina | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | Italian |
Address | : | 1st Floor, Spire Walk, Chesterfield, S40 2WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-10 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-26 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-01 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-29 | Resolution | Resolution. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-06 | Gazette | Gazette filings brought up to date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-23 | Officers | Termination director company with name termination date. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
2016-03-18 | Officers | Appoint person director company with name date. | Download |
2016-03-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.