This company is commonly known as Aleph Associates Limited. The company was founded 20 years ago and was given the registration number 05128595. The firm's registered office is in SEAFORD. You can find them at 3 Southdown Corner, Chyngton Road, Seaford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ALEPH ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 05128595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2004 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Southdown Corner, Chyngton Road, Seaford, BN25 4HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Gunn Court, North Street, Dorking, United Kingdom, RH4 1DE | Corporate Secretary | 14 March 2006 | Active |
Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE | Director | 14 May 2004 | Active |
3 Southdown Corner, Chyngton Road, Seaford, BN25 4HG | Secretary | 14 May 2004 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 14 May 2004 | Active |
Mrs Margaret Ann Whitehead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Gun Court, North Street, Dorking, United Kingdom, RH4 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-09 | Dissolution | Dissolution application strike off company. | Download |
2023-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Officers | Change corporate secretary company with change date. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Capital | Capital allotment shares. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-02 | Officers | Change corporate secretary company with change date. | Download |
2015-10-02 | Officers | Change person director company with change date. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.