About

Registered Number: 03340351
Date of Incorporation: 26/03/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: 44 Longfield Avenue, Enfield, Middlesex, EN3 5RU

 

Based in Middlesex, Alton Gas Services Ltd was founded on 26 March 1997, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Masera, Reyhan, Masera, Altan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASERA, Altan 27 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MASERA, Reyhan 27 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 20 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 14 August 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 02 February 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 16 January 2007
CERTNM - Change of name certificate 11 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 02 November 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.