Company NameAlikom Limited
Company StatusDissolved
Company Number05577992
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Faulds Thomas Mwambingu
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address9 Lowerfield Road
Westminster Park
Chester
Cheshire
CH4 7QE
Wales
Secretary NameLoubna Baali Mwambingu
NationalityMoroccan
StatusClosed
Appointed01 November 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 01 September 2015)
RoleAdministration Secretary
Correspondence Address9 Lower Field Road
Westminster Park
Chester
Cheshire
CH4 7QE
Wales
Secretary NameBupe Mwambingu
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Lowerfield Road
Chester
Cheshire
CH4 7QE
Wales

Location

Registered AddressBromfield Medical Centre
Bryn Hilyn Lane
Mold
Clwyd
CH7 1JY
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

50 at £1Faulds Aliko Tom Mwambingu
50.00%
Ordinary
20 at £1Loubna Baali Mwambingu
20.00%
Ordinary
15 at £1Elizabeth Mwakatobe
15.00%
Ordinary
15 at £1Jonathan Mwambingu
15.00%
Ordinary

Financials

Year2014
Net Worth£13,484
Cash£3,146
Current Liabilities£777

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
7 May 2015Application to strike the company off the register (3 pages)
7 May 2015Application to strike the company off the register (3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
1 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
1 October 2014Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 May 2012Amended accounts made up to 31 March 2011 (5 pages)
15 May 2012Amended accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Director's details changed for Faulds Thomas Mwambingu on 1 August 2010 (2 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Faulds Thomas Mwambingu on 1 August 2010 (2 pages)
18 October 2010Director's details changed for Faulds Thomas Mwambingu on 1 August 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
30 September 2009Return made up to 29/09/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Registered office changed on 04/01/08 from: sealmart house, bryn hilyn lane mold flintshire CH7 1JY (1 page)
4 January 2008Registered office changed on 04/01/08 from: sealmart house, bryn hilyn lane mold flintshire CH7 1JY (1 page)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 29/09/07; full list of members (3 pages)
18 December 2007Secretary's particulars changed (1 page)
18 December 2007Return made up to 29/09/07; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
28 December 2006Return made up to 29/09/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006Return made up to 29/09/06; full list of members (3 pages)
28 December 2006New secretary appointed (1 page)
28 December 2006Director's particulars changed (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
2 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
29 September 2005Incorporation (18 pages)
29 September 2005Incorporation (18 pages)