Company NameAlliance Euroland Investment Limited
DirectorTimothy John Edward Orchard
Company StatusActive - Proposal to Strike off
Company Number03708501
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Timothy John Edward Orchard
NationalityBritish
StatusCurrent
Appointed01 February 2008(8 years, 12 months after company formation)
Appointment Duration16 years, 3 months
RoleBusiness Consultant
Country of ResidenceSpain
Correspondence Address253 Liverpool Road
Ground Floor Offices
Islington
London
N1 1LX
Director NameMr Timothy John Edward Orchard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(11 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleManager
Country of ResidenceSpain
Correspondence Address253 Liverpool Road
Ground Floor Offices
Islington
London
N1 1LX
Director NameMr Bernard Mancaud
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleEstate Agent
Country of ResidenceFrance
Correspondence Address116 Chingford Mount Road
Chingford
London
E4 9AA
Director NameAbukarim Rahmatoullah
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address147 Boulevard Raspail
Paris
75006
Foreign
France
Secretary NameMr Karim Rahmatoullah
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Boulevard Massena
75013 Paris
Foreign
France
Director NameTimothy John Edward Orchard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2008)
RoleMarketing Manager
Correspondence Address25 Carlton Park Avenue
London
SW20 8BJ
Secretary NameTetyana Kovalevska
NationalityUkrainian
StatusResigned
Appointed15 December 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address93 Av Pierre Grenier
Boulougne 92 100
France
Foreign
Director NameTimothy John Edward Orchard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 05 January 2001)
RoleMarketing Manager
Correspondence Address57a Wandsworth Common West Side
London
SW18 2ED
Director NamePiotr Straczek
Date of BirthJuly 1958 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed10 July 2007(8 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2008)
RoleConsultant
Correspondence AddressOsiedle Zgoda 58/1
Ztwiel
34-300
Poland
Director NameMr Bernard Mancaud
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2008(8 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
RoleProperty Consultant
Country of ResidenceFrance
Correspondence Address116 Chingford Mount Road
Chingford
London
E4 9AA
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address253 Liverpool Road
Ground Floor Offices
Islington
London
N1 1LX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at €1Timothy Orchard
70.00%
Ordinary
5k at €1Tetyana Kovalevska
5.00%
Ordinary
25k at €1Mr Bernard Mancaud
25.00%
Ordinary

Financials

Year2014
Net Worth£73,122
Cash£44,989
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 February 2020 (4 years, 3 months ago)
Next Return Due18 March 2021 (overdue)

Filing History

29 September 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
24 September 2020Compulsory strike-off action has been discontinued (1 page)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 September 2020Registered office address changed from 253 Liverpool Road London N1 1LX England to 253 Liverpool Road Ground Floor Offices Islington London N1 1LX on 23 September 2020 (1 page)
23 September 2020Micro company accounts made up to 31 December 2018 (3 pages)
23 September 2020Confirmation statement made on 4 February 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Registered office address changed from 3rd Floor 42 Colebrooke Row London N1 8AF to 253 Liverpool Road London N1 1LX on 17 April 2018 (1 page)
13 April 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016Compulsory strike-off action has been discontinued (1 page)
16 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 100,000
(3 pages)
16 May 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • EUR 100,000
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • EUR 100,000
(3 pages)
8 July 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • EUR 100,000
(3 pages)
8 July 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • EUR 100,000
(3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
12 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 100,000
(3 pages)
12 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 100,000
(3 pages)
12 June 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • EUR 100,000
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (1 page)
25 November 2013Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (1 page)
25 November 2013Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 April 2011Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2011 (2 pages)
14 April 2011Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2011 (2 pages)
14 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
14 April 2011Secretary's details changed for Mr Timothy John Edward Orchard on 1 January 2011 (2 pages)
14 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2011Appointment of Mr Timothy John Edward Orchard as a director (2 pages)
25 February 2011Termination of appointment of Bernard Mancaud as a director (1 page)
25 February 2011Appointment of Mr Timothy John Edward Orchard as a director (2 pages)
25 February 2011Termination of appointment of Bernard Mancaud as a director (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2010Director's details changed for Mr Bernard Mancaud on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Bernard Mancaud on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Bernard Mancaud on 1 January 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Return made up to 04/02/09; full list of members (4 pages)
26 June 2009Return made up to 04/02/09; full list of members (4 pages)
25 June 2009Secretary's change of particulars / timothy orchard / 30/10/2008 (1 page)
25 June 2009Director's change of particulars / bernard mancaud / 30/10/2008 (1 page)
25 June 2009Secretary's change of particulars / timothy orchard / 30/10/2008 (1 page)
25 June 2009Director's change of particulars / bernard mancaud / 30/10/2008 (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Return made up to 04/02/08; full list of members (4 pages)
12 February 2009Return made up to 04/02/08; full list of members (4 pages)
10 February 2009Director appointed mr bernard louis lucien mancaud (1 page)
10 February 2009Director appointed mr bernard louis lucien mancaud (1 page)
10 February 2009Appointment terminated director timothy orchard (1 page)
10 February 2009Appointment terminated director timothy orchard (1 page)
3 February 2009Secretary appointed mr timothy john edward orchard (1 page)
3 February 2009Secretary appointed mr timothy john edward orchard (1 page)
3 February 2009Appointment terminated director piotr straczek (1 page)
3 February 2009Appointment terminated secretary tetyana kovalevska (1 page)
3 February 2009Appointment terminated director piotr straczek (1 page)
3 February 2009Appointment terminated secretary tetyana kovalevska (1 page)
15 October 2008Registered office changed on 15/10/2008 from 26 upper street islington london N1 0PQ (1 page)
15 October 2008Registered office changed on 15/10/2008 from 26 upper street islington london N1 0PQ (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
21 July 2007Return made up to 04/02/07; no change of members (7 pages)
21 July 2007Return made up to 04/02/07; no change of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
24 October 2006Return made up to 04/02/06; full list of members (8 pages)
24 October 2006Return made up to 04/02/06; full list of members (8 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
20 September 2005Return made up to 04/02/05; full list of members (7 pages)
20 September 2005Return made up to 04/02/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
15 July 2004Return made up to 04/02/04; full list of members (7 pages)
15 July 2004Return made up to 04/02/04; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 April 2003Return made up to 04/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Return made up to 04/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 June 2002Return made up to 04/02/02; full list of members (7 pages)
24 June 2002Return made up to 04/02/02; full list of members (7 pages)
9 May 2001Amended accounts made up to 31 December 2000 (2 pages)
9 May 2001Amended accounts made up to 31 December 2000 (2 pages)
3 April 2001Return made up to 04/02/01; full list of members (6 pages)
3 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Return made up to 04/02/01; full list of members (6 pages)
3 April 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 January 2001Registered office changed on 25/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
25 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Registered office changed on 25/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
18 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
4 February 1999Incorporation (38 pages)
4 February 1999Incorporation (38 pages)