Company NameAlscott Industrial Suppliers Ltd
Company StatusDissolved
Company Number05981954
CategoryPrivate Limited Company
Incorporation Date30 October 2006(17 years, 5 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameIndustrial Maintenance & Logistic "Iml" Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Lindsay Leggat Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Boulevard De Suisse
Monaco
98000
Director NameMr Stephane Jean Marie Postifferi
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed30 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2 Avenue Hector Otto
Monaco
98000
Director NameGlobal Assistance Services Sa (Corporation)
StatusClosed
Appointed30 October 2006(same day as company formation)
Correspondence AddressOliaji Trade Center 1st Floor, Victoria
Mahe
Seychelles
Secretary NameC L Secretaries (Monaco) Limited (Corporation)
StatusClosed
Appointed30 October 2006(same day as company formation)
Correspondence AddressBeaufort House PO Box 438
Road Town
Tortola
BVI

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,708
Current Liabilities£6,708

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(6 pages)
14 November 2011Annual return made up to 30 October 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(6 pages)
21 September 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
21 September 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
9 September 2010Company name changed industrial maintenance & logistic "iml" LTD\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(4 pages)
9 September 2010Company name changed industrial maintenance & logistic "iml" LTD\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
(4 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Change of name notice (2 pages)
24 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
24 June 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
18 March 2010Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 8-10 Throgmorton Avenue London EC2N 2DL on 18 March 2010 (1 page)
18 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Global Assistance Services Sa on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Lindsay Leggat Smith on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for C L Secretaries (Monaco) Limited on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for C L Secretaries (Monaco) Limited on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Lindsay Leggat Smith on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Stephane Postifferi on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Stephane Postifferi on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Global Assistance Services Sa on 14 December 2009 (2 pages)
4 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
4 July 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
12 December 2008Return made up to 30/10/08; full list of members (4 pages)
12 December 2008Director's Change of Particulars / stephane postifferi / 01/12/2008 / Nationality was: french, now: italian; HouseName/Number was: , now: 2; Street was: 14 avenue de grande bretagne, now: avenue hector otto; Post Code was: foreign, now: 98000 (1 page)
12 December 2008Return made up to 30/10/08; full list of members (4 pages)
12 December 2008Director's change of particulars / stephane postifferi / 01/12/2008 (1 page)
5 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
5 December 2007Return made up to 30/10/07; full list of members (3 pages)
5 December 2007Return made up to 30/10/07; full list of members (3 pages)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
21 August 2007Registered office changed on 21/08/07 from: 20 king street london EC2V 8EG (1 page)
30 October 2006Incorporation (18 pages)
30 October 2006Incorporation (18 pages)