Althor Ltd was dissolved on 2020-02-25.
Althor was a private limited company that was located at 2 Stamford Square, London, SW15 2BF, ENGLAND. Its net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2016-09-15) was run by 1 director.
Director Mitchell A. who was appointed on 15 September 2016.
The company was categorised as "accounting and auditing activities" (69201).
The latest confirmation statement was filed on 2018-09-14 and last time the statutory accounts were filed was on 30 September 2018.
Althor Ltd Address / Contact
Office Address
2 Stamford Square
Town
London
Post code
SW15 2BF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10377988
Date of Incorporation
Thu, 15th Sep 2016
Date of Dissolution
Tue, 25th Feb 2020
Industry
Accounting and auditing activities
End of financial Year
30th September
Company age
4 years old
Account next due date
Tue, 30th Jun 2020
Account last made up date
Sun, 30th Sep 2018
Next confirmation statement due date
Sat, 28th Sep 2019
Last confirmation statement dated
Fri, 14th Sep 2018
Company staff
Mitchell A.
Position: Director
Appointed: 15 September 2016
People with significant control
Mitchell A.
Notified on
15 September 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-09-30
Balance Sheet
Cash Bank On Hand
24 203
Other
Creditors
11 222
Net Current Assets Liabilities
12 981
Other Taxation Social Security Payable
11 223
Total Assets Less Current Liabilities
12 981
Trade Creditors Trade Payables
-1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 25th, February 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
gazette
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 10th, October 2018
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2018/09/14
filed on: 20th, September 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 14th, June 2018
accounts
Free Download
(6 pages)
AD01
Change of registered address from Suite 30 53 King Street Manchester M2 4LQ England on 2018/05/30 to 2 Stamford Square London SW15 2BF
filed on: 30th, May 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2017/09/14
filed on: 26th, September 2017
confirmation statement
Free Download
(5 pages)
CH01
On 2017/09/25 director's details were changed
filed on: 25th, September 2017
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2017/09/25
filed on: 25th, September 2017
persons with significant control
Free Download
(2 pages)
CH01
On 2016/11/22 director's details were changed
filed on: 30th, November 2016
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 15th, September 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.