About

Registered Number: 06516673
Date of Incorporation: 28/02/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 7 months ago)
Registered Address: 4 Jefferson Close, Ilford, Essex, IG2 6RZ

 

Alib International (UK) Ltd was established in 2008. We don't currently know the number of employees at the company. There are 4 directors listed as Saha, Barnali, Saha, Pradip Kumar, True Dynamic & Co (Uk) Ltd, True Dynamic Ltd for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHA, Pradip Kumar 28 February 2008 - 1
TRUE DYNAMIC LTD 28 February 2008 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
SAHA, Barnali 10 March 2008 - 1
TRUE DYNAMIC & CO (UK) LTD 28 February 2008 10 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 04 June 2013
AA - Annual Accounts 01 June 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AD01 - Change of registered office address 22 May 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.