About

Registered Number: 05110829
Date of Incorporation: 23/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 24 Cannon Terrace, Wisbech, Cambridgeshire, PE13 2QW

 

Based in Cambridgeshire, Alexandra Properties (Norfolk) Ltd was founded on 23 April 2004, it has a status of "Dissolved". Jones, Christine Peggy is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christine Peggy 23 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 14 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 17 January 2014
TM01 - Termination of appointment of director 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
AR01 - Annual Return 20 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AA - Annual Accounts 19 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
CH01 - Change of particulars for director 30 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 05 June 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 28 February 2006
395 - Particulars of a mortgage or charge 23 August 2005
363s - Annual Return 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.