General information

Name:

Alahar Ltd

Office Address:

158 Edmund Street B3 2HB Birmingham

Number: 06192564

Incorporation date: 2007-03-29

Dissolution date: 2022-05-24

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 06192564 seventeen years ago, Alahar Limited had been a private limited company until May 24, 2022 - the day it was dissolved. The firm's official office address was 158 Edmund Street, Birmingham.

This specific business was controlled by just one director: Wayne S., who was chosen to lead the company eight years ago.

The companies with significant control over this firm included: Civica Uk Limited owned over 3/4 of company shares. This business could have been reached in London at Stamford Street, SE1 9LQ and was registered as a PSC under the reg no 01628868.

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 03 May 2016

Latest update: 22 February 2024

Wayne S.

Role: Director

Appointed: 03 May 2016

Latest update: 22 February 2024

People with significant control

Civica Uk Limited
Address: Southbank Central Stamford Street, London, SE1 9LQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01628868
Notified on 20 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 12 April 2022
Confirmation statement last made up date 29 March 2021
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 11 August 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
28th February 2022 - the day director's appointment was terminated (TM01)
filed on: 28th, February 2022
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

No 1 Lakeside Cheadle Royal Business Park

Post code:

SK8 3GW

City / Town:

Cheadle

HQ address,
2016

Address:

2 Burston Road

Post code:

SW15 6AR

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Closest Companies - by postcode