About

Registered Number: 02128414
Date of Incorporation: 06/05/1987 (36 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: LAWRENCE JOHNS, 202 Northolt Road, Harrow, Middlesex, HA2 0EX

 

Alhco Ltd was registered on 06 May 1987 and has its registered office in Harrow. The current directors of the organisation are listed as Keohane, Lynda Jill, Keohane, Lynda Jill, Stirling, Andrew in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEOHANE, Lynda Jill 21 February 2013 - 1
KEOHANE, Lynda Jill 31 March 2010 02 October 2012 1
STIRLING, Andrew 02 October 2012 21 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 20 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 04 October 2013
AD01 - Change of registered office address 05 July 2013
AR01 - Annual Return 17 May 2013
AP03 - Appointment of secretary 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP03 - Appointment of secretary 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 21 October 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 31 March 2011
AUD - Auditor's letter of resignation 10 March 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AR01 - Annual Return 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
AP03 - Appointment of secretary 08 June 2010
AD01 - Change of registered office address 08 June 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
363s - Annual Return 12 May 2005
225 - Change of Accounting Reference Date 09 May 2005
AA - Annual Accounts 29 April 2005
225 - Change of Accounting Reference Date 07 April 2005
AA - Annual Accounts 05 February 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 21 May 2004
225 - Change of Accounting Reference Date 23 September 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 30 April 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 26 April 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 03 August 2001
395 - Particulars of a mortgage or charge 23 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 20 April 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 07 April 1998
363s - Annual Return 07 April 1998
363s - Annual Return 07 April 1997
AA - Annual Accounts 07 April 1997
363s - Annual Return 14 April 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 13 April 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 16 July 1992
AA - Annual Accounts 21 April 1992
AA - Annual Accounts 28 May 1991
363a - Annual Return 28 May 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 23 May 1989
AA - Annual Accounts 23 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 May 1989
363 - Annual Return 23 March 1989
288 - N/A 23 July 1987
RESOLUTIONS - N/A 21 July 1987
288 - N/A 20 July 1987
287 - Change in situation or address of Registered Office 20 July 1987
CERTNM - Change of name certificate 10 June 1987
CERTINC - N/A 06 May 1987
NEWINC - New incorporation documents 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.