Alternus Solutions Ltd LONDON


Alternus Solutions Ltd was dissolved on 2022-10-11. Alternus Solutions was a private limited company that was located at 277-279 Bethnal Green Road, London, E2 6AH, ENGLAND. Its total net worth was estimated to be roughly 29742 pounds, and the fixed assets the company owned totalled up to 319 pounds. The company (formally started on 2004-12-21) was run by 1 director.
Director Abdul S. who was appointed on 11 July 2006.

The company was officially classified as "other information technology service activities" (62090). The latest confirmation statement was sent on 2022-06-25 and last time the statutory accounts were sent was on 31 August 2021. 2016-06-25 was the date of the most recent annual return.

Alternus Solutions Ltd Address / Contact

Office Address 277-279 Bethnal Green Road
Town London
Post code E2 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05317774
Date of Incorporation Tue, 21st Dec 2004
Date of Dissolution Tue, 11th Oct 2022
Industry Other information technology service activities
End of financial Year 31st August
Company age 18 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sun, 9th Jul 2023
Last confirmation statement dated Sat, 25th Jun 2022

Company staff

Abdul S.

Position: Director

Appointed: 11 July 2006

Nishath A.

Position: Director

Appointed: 01 May 2017

Resigned: 06 April 2018

Nominee Solutions Limited

Position: Corporate Secretary

Appointed: 31 October 2016

Resigned: 25 June 2017

Nishath A.

Position: Director

Appointed: 25 June 2015

Resigned: 28 February 2017

Westco Nominees Limited

Position: Corporate Secretary

Appointed: 21 December 2004

Resigned: 25 June 2015

Ahmed Z.

Position: Director

Appointed: 21 December 2004

Resigned: 11 July 2006

People with significant control

Abdul S.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth1 7201 7598 82429 7428 9774 964     
Balance Sheet
Cash Bank On Hand     2 4122558 9916 52320 0246 416
Current Assets25 92737 88246 19469 25219 33330 02438 4758 99111 36424 86529 281
Debtors19 89826 46042 00031 68012 96027 61238 220 4 8414 84122 865
Net Assets Liabilities     4 96415 0874 6233 72610 08322 066
Property Plant Equipment     8 7074 9281 363 3 5072 338
Cash Bank In Hand6 02911 4224 19437 5726 3732 412     
Net Assets Liabilities Including Pension Asset Liability   29 7428 9774 964     
Tangible Fixed Assets  4793199 8868 707     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Profit Loss Account Reserve7207597 82428 7427 9773 964     
Shareholder Funds1 7201 7598 82429 7428 9774 964     
Other
Version Production Software      1 2 0212 022 
Accumulated Depreciation Impairment Property Plant Equipment     7 86412 12816 62617 98919 15820 327
Additions Other Than Through Business Combinations Property Plant Equipment      485933 4 676 
Average Number Employees During Period      22222
Creditors     33 76728 3165 7317 63818 2899 553
Fixed Assets   3199 8858 7074 928    
Increase From Depreciation Charge For Year Property Plant Equipment      4 2644 4981 3631 1691 169
Net Current Assets Liabilities 1 7598 34529 423-9083 74310 1593 2603 7266 57619 728
Number Shares Allotted 1111 0001 0001 000    
Number Shares Authorised     1 0001 000    
Par Value Share 100100100111    
Property Plant Equipment Gross Cost     16 57117 05617 98917 98922 66522 665
Total Assets Less Current Liabilities1 7201 7598 82429 7428 9774 96415 087    
Creditors Due Within One Year24 20736 12337 84939 82920 24133 767     
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000     
Tangible Fixed Assets Additions    12 9682 964     
Tangible Fixed Assets Cost Or Valuation   63913 60716 571     
Tangible Fixed Assets Depreciation   3203 7217 864     
Tangible Fixed Assets Depreciation Charged In Period    3 4024 143     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2020-08-10 director's details were changed
filed on: 11th, August 2020
Free Download (2 pages)

Company search