Company NameAlford Experts Ltd
Company StatusDissolved
Company NumberSC472255
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Viktorija Zirnelyte
Date of BirthDecember 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland

Location

Registered Address39/5 Granton Crescent
Edinburgh
EH5 1BN
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Viktorija Zirnelyte
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2017Termination of appointment of Viktorija Zirnelyte as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Viktorija Zirnelyte as a director on 30 November 2017 (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(3 pages)
13 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 100
(3 pages)
16 December 2015Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to 39/5 Granton Crescent Edinburgh EH5 1BN on 16 December 2015 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)