About

Registered Number: 07058827
Date of Incorporation: 28/10/2009 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 3 months ago)
Registered Address: Unit 4, 238 York Way, London, N7 9AG,

 

Alma 2 Ltd was founded on 28 October 2009 with its registered office in London, it has a status of "Dissolved". The current directors of the business are listed as Mansell, Alison, Seabourne, David Anthony. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSELL, Alison 28 October 2009 - 1
SEABOURNE, David Anthony 30 June 2010 28 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
CH01 - Change of particulars for director 01 November 2018
CH01 - Change of particulars for director 01 November 2018
AD01 - Change of registered office address 17 April 2018
PSC05 - N/A 17 April 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 30 September 2017
RESOLUTIONS - N/A 03 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 31 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
MR01 - N/A 30 March 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 01 June 2015
AA01 - Change of accounting reference date 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA01 - Change of accounting reference date 04 December 2014
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AA01 - Change of accounting reference date 28 November 2013
AD01 - Change of registered office address 27 November 2013
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 04 November 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 19 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 November 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 24 November 2010
AA01 - Change of accounting reference date 24 November 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
SH01 - Return of Allotment of shares 30 June 2010
AA01 - Change of accounting reference date 15 June 2010
NEWINC - New incorporation documents 28 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2016 Outstanding

N/A

Debenture deed 13 December 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 13 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.