London
W1C 2JL
Secretary Name | Mr Frank Standish |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Juan Jose Ricardo Guerra |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 16 December 2013(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Richard Joseph Anthony Gorsuch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2014(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr William Henry Hart |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 1994) |
Role | Marketing Director |
Correspondence Address | Three Ways Berry Lane Worplesdon Guildford Surrey GU3 3PU |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Geoffrey Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 4 Poltimore Road Guildford Surrey GU2 5PX |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2005) |
Role | Entrpreneur |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(18 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Director Name | Stephen John Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Guy Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(24 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cox Lane Chessington KT9 1SN |
Director Name | Mr Karl Peach |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Cox Lane Chessington Surrey KT9 1SN |
Director Name | E.Moss Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 22 April 1994(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2000) |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 April 2008) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Website | allianceboots.com |
---|---|
Telephone | 01932 870550 |
Telephone region | Weybridge |
Registered Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at £1 | Alloga Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
7 November 1989 | Delivered on: 14 November 1989 Satisfied on: 10 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 eggbuckland road, plymouth, devon t/n dn 248536 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 February 1989 | Delivered on: 24 February 1989 Satisfied on: 10 March 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 March 1988 | Delivered on: 10 March 1988 Satisfied on: 10 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 148 eggbuckland road plymouth devon and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 1986 | Delivered on: 10 December 1986 Satisfied on: 10 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84, embankment road, plymouth, devon, title no-dn 7918 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1986 | Delivered on: 14 November 1986 Satisfied on: 10 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 34, mutley plain, plymouth devon- and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1986 | Delivered on: 5 September 1986 Satisfied on: 10 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 eggbuckland rd, plymouth, devon. Tn: dn 116749, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1986 | Delivered on: 5 September 1986 Satisfied on: 10 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 eggbuckland rd, plymouth, devon, tn : dn 34946, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (4 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 June 2016 | Register(s) moved to registered office address Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL (1 page) |
28 January 2016 | Statement of capital on 28 January 2016
|
28 January 2016 | Resolutions
|
28 January 2016 | Solvency Statement dated 27/01/16 (2 pages) |
28 January 2016 | Statement by Directors (2 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
20 August 2015 | Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page) |
12 June 2015 | Section 519 (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
24 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 July 2014 | Appointment of Mr Richard Joseph Anthony Gorsuch as a director on 16 July 2014 (2 pages) |
28 April 2014 | Auditor's resignation (2 pages) |
24 April 2014 | Auditor's resignation (2 pages) |
13 January 2014 | Appointment of Mr Juan Jose Ricardo Guerra as a director (2 pages) |
13 January 2014 | Termination of appointment of Stephen Roberts as a director (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
3 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Termination of appointment of Karl Peach as a director (1 page) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
29 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Termination of appointment of Guy Smith as a director (1 page) |
25 January 2011 | Appointment of Karl Peach as a director (3 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Register(s) moved to registered inspection location (1 page) |
25 October 2010 | Director's details changed for Stephen John Roberts on 18 September 2010 (2 pages) |
25 October 2010 | Director's details changed for John Kallend on 18 September 2010 (2 pages) |
25 October 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Appointment of Guy Smith as a director (3 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
3 November 2008 | Return made up to 18/09/08; full list of members (3 pages) |
26 June 2008 | Return made up to 18/09/07; full list of members (3 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
24 April 2008 | Appointment terminated secretary au cosec LIMITED (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
18 December 2006 | Return made up to 18/09/06; full list of members (2 pages) |
5 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 November 2005 | Return made up to 18/09/05; full list of members (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 June 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (3 pages) |
24 May 2005 | New director appointed (3 pages) |
15 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
30 September 2004 | Return made up to 18/09/04; full list of members
|
25 August 2004 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | New director appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
13 October 2003 | Return made up to 18/09/03; no change of members (7 pages) |
8 May 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
16 January 2003 | Amended accounts made up to 31 December 2001 (7 pages) |
4 October 2002 | Return made up to 18/09/02; no change of members
|
7 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 October 2001 | Ad 02/06/00--------- £ si 10000@1 (2 pages) |
19 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
25 July 2001 | Ad 02/06/00--------- £ si 10000@1 (2 pages) |
6 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
13 July 2000 | Resolutions
|
12 July 2000 | Company name changed promplete LIMITED\certificate issued on 13/07/00 (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
11 July 2000 | New director appointed (2 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |
26 September 1994 | Return made up to 18/09/94; no change of members (4 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
14 September 1993 | Return made up to 18/09/93; full list of members (5 pages) |
21 July 1993 | Full accounts made up to 31 December 1991 (15 pages) |
26 August 1988 | Full accounts made up to 31 March 1987 (13 pages) |