Company NameAlex Tait Design Lounge Limited
Company StatusDissolved
Company Number05916246
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date14 June 2011 (12 years, 10 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 NameAlexandra Mary Tait
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address37 Jays Lane
Marks Tey
Colchester
Essex
CO6 1LR
Secretary NameThomas Waller
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Jays Lane
Marks Tey
Colchester
Essex
CO6 1LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,771
Current Liabilities£10,287

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
17 February 2011Application to strike the company off the register (3 pages)
17 February 2011Application to strike the company off the register (3 pages)
10 January 2011Secretary's details changed for Thomas Waller on 6 January 2011 (2 pages)
10 January 2011Registered office address changed from 19 Randall Close Witham Essex CM8 1FP on 10 January 2011 (1 page)
10 January 2011Director's details changed for Alexandra Mary Tait on 6 January 2011 (2 pages)
10 January 2011Director's details changed for Alexandra Mary Tait on 6 January 2011 (2 pages)
10 January 2011Secretary's details changed for Thomas Waller on 6 January 2011 (2 pages)
10 January 2011Secretary's details changed for Thomas Waller on 6 January 2011 (2 pages)
10 January 2011Director's details changed for Alexandra Mary Tait on 6 January 2011 (2 pages)
10 January 2011Registered office address changed from 19 Randall Close Witham Essex CM8 1FP on 10 January 2011 (1 page)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
11 June 2010Director's details changed for Alexandra Mary Tait on 21 May 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Alexandra Mary Tait on 21 May 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 100
(5 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 June 2009Return made up to 28/05/09; full list of members (3 pages)
22 June 2009Return made up to 28/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 July 2008Return made up to 25/06/08; full list of members (3 pages)
16 July 2008Return made up to 25/06/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 August 2007Return made up to 19/07/07; full list of members (2 pages)
9 August 2007Return made up to 19/07/07; full list of members (2 pages)
1 November 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
1 November 2006Ad 25/08/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Registered office changed on 01/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
1 November 2006Registered office changed on 01/11/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
1 November 2006Location of register of members (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006New director appointed (2 pages)
25 August 2006Incorporation (16 pages)
25 August 2006Incorporation (16 pages)