Alef Tuf Limited PINNER


Alef Tuf Limited was dissolved on 2021-01-26. Alef Tuf was a private limited company that was situated at Suite 2, 40 Compton Rise, Pinner, HA5 5HR, Middlesex. Its full net worth was valued to be 102662 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 1999-04-16) was run by 1 director.
Director Michael S. who was appointed on 15 April 2006.

The company was officially categorised as "accounting and auditing activities" (69201). According to the official data, there was a name alteration on 2002-06-10, their previous name was Ainsleys. There is another name alteration mentioned: previous name was Jupmere Enterprises performed on 2000-01-11. The last confirmation statement was filed on 2019-04-16 and last time the statutory accounts were filed was on 30 April 2020. 2016-04-16 is the date of the last annual return.

Alef Tuf Limited Address / Contact

Office Address Suite 2
Office Address2 40 Compton Rise
Town Pinner
Post code HA5 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03753837
Date of Incorporation Fri, 16th Apr 1999
Date of Dissolution Tue, 26th Jan 2021
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 22 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Thu, 30th Apr 2020
Last confirmation statement dated Tue, 16th Apr 2019

Company staff

Michael S.

Position: Director

Appointed: 15 April 2006

Ainsleys Limited

Position: Corporate Secretary

Appointed: 15 March 2000

Gertrude S.

Position: Secretary

Appointed: 20 February 2000

Resigned: 15 March 2000

Ainsleys Limited

Position: Corporate Secretary

Appointed: 18 January 2000

Resigned: 20 February 2000

N.

Position: Director

Appointed: 22 December 1999

Resigned: 15 April 2006

Michael Schiller & Company Nominees Ltd

Position: Corporate Secretary

Appointed: 22 December 1999

Resigned: 18 January 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1999

Resigned: 22 December 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 April 1999

Resigned: 22 December 1999

People with significant control

Michael S.

Notified on 6 April 2016
Nature of control: 25-50% shares

David S.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 25-50% shares

Company previous names

Ainsleys June 10, 2002
Jupmere Enterprises January 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth102 66255 23312 813   
Balance Sheet
Current Assets109 59157 79721 24820 0515 339432
Net Assets Liabilities  12 813421 791
Net Assets Liabilities Including Pension Asset Liability102 66255 23312 813   
Reserves/Capital
Shareholder Funds102 66255 23312 813   
Other
Creditors  8 43537 5475 3372 223
Net Current Assets Liabilities102 66255 23312 81345 3391 791
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   17 500  
Total Assets Less Current Liabilities102 66255 23312 81337 55121 791
Creditors Due Within One Year6 9292 5648 435   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2020-04-30
filed on: 3rd, May 2020
Free Download (2 pages)

Company search

Advertisements