Company NameNALA Construction Limited
DirectorsAlan Kenneth Bryce and Alanna Nina Bryce
Company StatusDissolved
Company Number01910107
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Kenneth Bryce
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCivil Engineering Contractors
Correspondence AddressMasons Bridge Farm
Fiddlers Hamlet
Epping
Essex
CM16 7PB
Director NameMiss Alanna Nina Bryce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Correspondence Address9 The Brambles
Chigwell
Essex
IG7 5LW
Secretary NameMiss Alanna Nina Bryce
NationalityBritish
StatusCurrent
Appointed25 November 1992(7 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address9 The Brambles
Chigwell
Essex
IG7 5LW
Director NameGregory Bryce
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 January 1998)
RoleFutures Dealer
Correspondence Address10 Westbury Road
Buckhurst Hill
Essex
IG9 5NW

Location

Registered AddressAnchor Brewhouse
50 Shad Thames
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 February 2001Dissolved (1 page)
16 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
6 March 2000Liquidators statement of receipts and payments (5 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Appointment of a voluntary liquidator (1 page)
18 August 1998Statement of affairs (8 pages)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998Registered office changed on 29/07/98 from: bridge farm fiddlers hamlet epping essex CM16 7PB (1 page)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1998Accounts for a small company made up to 31 January 1997 (7 pages)
27 January 1998Return made up to 05/09/96; no change of members (4 pages)
26 January 1998Return made up to 05/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1998Director resigned (1 page)
3 June 1997Accounts for a small company made up to 31 January 1995 (8 pages)
3 June 1997Accounts for a small company made up to 31 January 1996 (8 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
12 September 1995Compulsory strike-off action has been discontinued (2 pages)
8 September 1995Return made up to 05/09/95; full list of members (8 pages)
8 September 1995Accounts for a small company made up to 31 January 1994 (5 pages)
8 September 1995Registered office changed on 08/09/95 from: bridge farm fiddlers hamlet epping essex CM16 7PB (1 page)
8 September 1995Registered office changed on 08/09/95 from: 192 larksnood road chingford london E4 6NF (1 page)
22 August 1995First Gazette notice for compulsory strike-off (2 pages)