London
W1N 5PH
Director Name | Michael Charles Harry King |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | Hugditch Ramsbury Marlborough Wiltshire SN8 2HL |
Secretary Name | Mrs Sarah Elizabeth Anne King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hugditch Ramsbury Marlborough Wiltshire SN8 2HL |
Director Name | Mr Neil Richard Donald Abbott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Netherland Southfield Lane Burley Hampshire BH24 4AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £131,531 |
Gross Profit | £100,108 |
Net Worth | £20,321 |
Current Liabilities | £63,295 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 October 2003 | Dissolved (1 page) |
---|---|
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
8 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 1999 | Statement of affairs (7 pages) |
12 October 1999 | Appointment of a voluntary liquidator (1 page) |
12 October 1999 | Resolutions
|
22 September 1999 | Registered office changed on 22/09/99 from: 126 great portland street london W1N 5PH (1 page) |
7 September 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 09/05/99; full list of members (5 pages) |
8 June 1999 | Full accounts made up to 31 March 1998 (10 pages) |
7 April 1999 | Return made up to 09/05/98; full list of members; amend (6 pages) |
17 March 1999 | Return made up to 09/05/98; full list of members (6 pages) |
3 March 1999 | New secretary appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 20 nassau street london W1N 7RE (1 page) |
1 September 1998 | Company name changed alliance facilities management l imited\certificate issued on 02/09/98 (2 pages) |
28 November 1997 | New director appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: hugditch ramsbury marlborough wiltshire SN8 2HL (1 page) |
4 August 1997 | Company name changed alliance electrical (facilities management) LIMITED\certificate issued on 05/08/97 (2 pages) |
27 June 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
27 June 1997 | Ad 01/06/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
14 May 1997 | Resolutions
|
14 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (14 pages) |