UKBizDB.co.uk

ALVA CARS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alva Cars Ltd. The company was founded 6 years ago and was given the registration number 11244627. The firm's registered office is in LONDON. You can find them at Office 1 8 Gainsborough Road, Leytonstone, London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ALVA CARS LTD
Company Number:11244627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Office 1 8 Gainsborough Road, Leytonstone, London, England, E11 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2b, Brooksby's Walk, London, England, E9 6DB

Director14 June 2022Active
Flat 5, 4 Restalrig Crescent, Edinburgh, United Kingdom, EH7 6EX

Director15 June 2018Active
Flat 5, 4 Restalrig Crescent, Edinburgh, Scotland, EH7 6EX

Director25 May 2020Active
4 Flat, 5 Restalrig Crescent, Edinburgh, United Kingdom, EH7 6EX

Director09 March 2018Active

People with Significant Control

Mr Liviu-Nicolae Lacatus
Notified on:14 June 2022
Status:Active
Date of birth:April 1986
Nationality:Romanian
Country of residence:England
Address:Flat 2b, Brooksby's Walk, London, England, E9 6DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fotios Galanis
Notified on:15 June 2018
Status:Active
Date of birth:November 1959
Nationality:Greek
Country of residence:United Kingdom
Address:Flat 5, 4 Restalrig Crescent, Edinburgh, United Kingdom, EH7 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexis Valeras
Notified on:09 March 2018
Status:Active
Date of birth:November 1976
Nationality:Greek
Country of residence:United Kingdom
Address:4 Flat, 5 Restalrig Crescent, Edinburgh, United Kingdom, EH7 6EX
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-14Address

Change registered office address company with date old address new address.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Gazette

Gazette filings brought up to date.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-03-13Persons with significant control

Change to a person with significant control.

Download
2018-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.