About

Registered Number: 06902392
Date of Incorporation: 11/05/2009 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2019 (5 years and 10 months ago)
Registered Address: Comer Business & Innovation Centre Building 3, North London Business Park, Oakleigh Road South, New Southgate, London, N11 1GN,

 

Based in London, St.Alex Ltd was registered on 11 May 2009, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of St.Alex Ltd are listed as Warda, Hassan, Agmia, Heba, Carroll, Declan, Hcs Secretarial Limited, Warda, Hassan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDA, Hassan 11 May 2009 12 August 2009 1
Secretary Name Appointed Resigned Total Appointments
WARDA, Hassan 09 May 2014 - 1
AGMIA, Heba 11 May 2009 01 December 2010 1
CARROLL, Declan 01 December 2010 09 May 2014 1
HCS SECRETARIAL LIMITED 11 May 2009 12 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2019
WU15 - N/A 21 March 2019
WU07 - N/A 24 December 2018
LIQ MISC - N/A 11 July 2017
1.4 - Notice of completion of voluntary arrangement 17 May 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 March 2016
COCOMP - Order to wind up 17 March 2016
1.1 - Report of meeting approving voluntary arrangement 11 June 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 30 March 2015
MR04 - N/A 21 July 2014
AP03 - Appointment of secretary 13 May 2014
TM02 - Termination of appointment of secretary 13 May 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 20 December 2013
AAMD - Amended Accounts 24 June 2013
AR01 - Annual Return 10 April 2013
AD01 - Change of registered office address 26 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 23 March 2011
AA01 - Change of accounting reference date 09 February 2011
TM01 - Termination of appointment of director 06 December 2010
AP03 - Appointment of secretary 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 01 November 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD01 - Change of registered office address 27 January 2010
AD01 - Change of registered office address 23 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
NEWINC - New incorporation documents 11 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.