Alecion Limited LONDON


Alecion Limited was dissolved on 2023-03-14. Alecion was a private limited company that was situated at 78 Nightingale Lane, London, E11 2EZ, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2016-07-11) was run by 3 directors.
Director Andrew J. who was appointed on 18 June 2020.
Director Stephen B. who was appointed on 11 July 2016.
Director Michael G. who was appointed on 11 July 2016.

The company was categorised as "computer facilities management activities" (62030). As stated in the official database, there was a name alteration on 2016-11-23 and their previous name was Sherlooq. The most recent confirmation statement was sent on 2022-07-23 and last time the statutory accounts were sent was on 31 July 2022.

Alecion Limited Address / Contact

Office Address 78 Nightingale Lane
Town London
Post code E11 2EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10270421
Date of Incorporation Mon, 11th Jul 2016
Date of Dissolution Tue, 14th Mar 2023
Industry Computer facilities management activities
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 6th Aug 2023
Last confirmation statement dated Sat, 23rd Jul 2022

Company staff

Andrew J.

Position: Director

Appointed: 18 June 2020

Stephen B.

Position: Director

Appointed: 11 July 2016

Michael G.

Position: Director

Appointed: 11 July 2016

Bharat M.

Position: Director

Appointed: 11 July 2016

Resigned: 31 January 2020

People with significant control

Mytag. Limited

C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, PO Box SA7 9LA, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 08039799
Notified on 12 April 2022
Nature of control: 75,01-100% shares

Michael G.

Notified on 11 July 2016
Ceased on 12 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 20 August 2020
Ceased on 25 March 2022
Nature of control: 25-50% shares

Company previous names

Sherlooq November 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-07-31
Balance Sheet
Cash Bank On Hand5 2961 6028 6896 2645 18119 233
Current Assets14 74617 05218 13913 6705 181 
Debtors2 2508 2502 250206  
Total Inventories7 2007 2007 2007 200  
Other Debtors   206  
Other
Creditors53 52655 27655 95272 133110 34818 967
Net Current Assets Liabilities-38 780-38 224-37 813-58 463-105 167266
Nominal Value Shares Issued Specific Share Issue1     
Number Shares Issued Fully Paid444   
Number Shares Issued Specific Share Issue4     
Other Creditors52 90154 27655 87670 003108 8456 850
Other Taxation Social Security Payable6251 00076 1 50312 117
Par Value Share111   
Total Assets Less Current Liabilities-38 780-38 224-37 813-58 463-105 167266
Trade Debtors Trade Receivables2 2508 2502 250   
Trade Creditors Trade Payables   2 130  

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
Free Download (1 page)

Company search