About

Registered Number: 07702478
Date of Incorporation: 12/07/2011 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (7 years and 3 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Alfrodull Ltd was registered on 12 July 2011. The current directors of this organisation are listed as Ludlow, Sharna, Board, Nicola, Spevack, Tracey Jane, Ward, Karen, Whitten, Celia Linda in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna 16 May 2016 - 1
BOARD, Nicola 07 August 2013 01 May 2015 1
SPEVACK, Tracey Jane 09 November 2011 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1
WHITTEN, Celia Linda 12 July 2011 09 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
RESOLUTIONS - N/A 28 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2017
SH19 - Statement of capital 28 September 2017
CAP-SS - N/A 28 September 2017
CS01 - N/A 17 July 2017
CH01 - Change of particulars for director 24 January 2017
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 09 June 2016
RESOLUTIONS - N/A 08 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2016
SH19 - Statement of capital 08 June 2016
CAP-SS - N/A 08 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
RESOLUTIONS - N/A 03 September 2015
CH01 - Change of particulars for director 03 September 2015
SH08 - Notice of name or other designation of class of shares 03 September 2015
RESOLUTIONS - N/A 25 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 August 2015
SH19 - Statement of capital 25 August 2015
CAP-SS - N/A 25 August 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP02 - Appointment of corporate director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 29 July 2015
AP01 - Appointment of director 29 July 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 17 June 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
RESOLUTIONS - N/A 10 April 2015
RESOLUTIONS - N/A 10 April 2015
SH08 - Notice of name or other designation of class of shares 10 April 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 09 January 2015
AD01 - Change of registered office address 15 December 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 03 October 2014
MR04 - N/A 17 September 2014
AR01 - Annual Return 06 August 2014
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 11 April 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
MG01 - Particulars of a mortgage or charge 14 December 2012
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 31 July 2012
SH01 - Return of Allotment of shares 18 April 2012
AD01 - Change of registered office address 04 April 2012
RESOLUTIONS - N/A 06 February 2012
RESOLUTIONS - N/A 06 February 2012
SH01 - Return of Allotment of shares 16 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 01 December 2011
RESOLUTIONS - N/A 22 November 2011
RESOLUTIONS - N/A 22 November 2011
SH08 - Notice of name or other designation of class of shares 22 November 2011
SH08 - Notice of name or other designation of class of shares 22 November 2011
SH01 - Return of Allotment of shares 22 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP03 - Appointment of secretary 14 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AA01 - Change of accounting reference date 10 August 2011
NEWINC - New incorporation documents 12 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.