Company NameAlfamode Ventures Limited
Company StatusDissolved
Company Number06655137
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eyre Court
Finchley Road
London
NW8 9TU
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2008(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressNew Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,663
Cash£11,896
Current Liabilities£5,135

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Termination of appointment of Buckingham Directors Limited as a director on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Wigmore Secretaries Limited as a secretary on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Wigmore Secretaries Limited as a secretary on 21 May 2013 (1 page)
21 May 2013Termination of appointment of Buckingham Directors Limited as a director on 21 May 2013 (1 page)
25 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 100
(5 pages)
25 September 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 100
(5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 September 2011Particulars of variation of rights attached to shares (3 pages)
20 September 2011Particulars of variation of rights attached to shares (3 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
30 July 2011Compulsory strike-off action has been discontinued (1 page)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
1 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 July 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
24 July 2008Incorporation (10 pages)
24 July 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
24 July 2008Incorporation (10 pages)