About

Registered Number: 05839174
Date of Incorporation: 07/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: 7a High Street, Barnet, Hertfordshire, EN5 5UE

 

Alex Kale Ltd was registered on 07 June 2006 and are based in Hertfordshire, it's status is listed as "Dissolved". The current directors of this business are listed as Solomon, Alex, Kaile, Costas, Solomon, Bambos in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLOMON, Alex 02 July 2007 - 1
KAILE, Costas 07 June 2006 02 July 2007 1
SOLOMON, Bambos 07 June 2006 03 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DISS16(SOAS) - N/A 29 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
CH01 - Change of particulars for director 12 September 2013
DISS16(SOAS) - N/A 18 June 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
DISS16(SOAS) - N/A 26 May 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
363a - Annual Return 26 June 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 12 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363a - Annual Return 22 June 2007
287 - Change in situation or address of Registered Office 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
NEWINC - New incorporation documents 07 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.