Company NameAlaris UK Limited
Company StatusDissolved
Company Number06960512
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameJohn Allan Murray
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Wellington Drive
Aberdeen
AB12 4LE
Scotland
Director NameMrs Elena Murray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2013(4 years after company formation)
Appointment Duration3 years, 7 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hammerman Drive
Aberdeen
Aberdeenshire
AB24 4SH
Scotland
Director NameMr John Allan Murray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hammerman Drive
Aberdeen
Aberdeenshire
AB24 4SH
Scotland
Director NameMrs Elena Murray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(7 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Denmore Road
Aberdeen
AB23 8JW
Scotland
Director NameJohn Alan Murray
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wellington Drive
Aberdeen
AB12 4LE
Scotland
Director NameKapil Kumar Gupta
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed09 December 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Denmore Road
Aberdeen
Aberdeenshire
AB23 8JW
Scotland

Contact

Websitewww.alarisavenue.co.uk/
Telephone01322 379010
Telephone regionDartford

Location

Registered AddressUnit 3 Schooner Park
Schooner Court
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Shareholders

111 at £1Gowri Vijayan
9.99%
Preference
778 at £1Elena Murray
70.03%
Ordinary
222 at £1John Alan Murray
19.98%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2016Termination of appointment of Kapil Kumar Gupta as a director on 4 May 2016 (1 page)
28 October 2016Termination of appointment of Kapil Kumar Gupta as a director on 4 May 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Unit 3 Schooner Park Schooner Court Dartford Kent DA2 6NW on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Unit 3 Schooner Park Schooner Court Dartford Kent DA2 6NW on 23 June 2016 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,111
(6 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,111
(6 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,111
(6 pages)
30 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,111
(6 pages)
17 June 2014Director's details changed for Kapil Kumar Gupta on 29 May 2014 (2 pages)
17 June 2014Director's details changed for Kapil Kumar Gupta on 29 May 2014 (2 pages)
24 February 2014Appointment of Elena Murray as a director (3 pages)
24 February 2014Termination of appointment of John Murray as a director (2 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 February 2014Termination of appointment of John Murray as a director (2 pages)
24 February 2014Appointment of Elena Murray as a director (3 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 March 2013Secretary's details changed for John Allan Murray on 14 March 2013 (2 pages)
18 March 2013Secretary's details changed for John Allan Murray on 14 March 2013 (2 pages)
15 March 2013Director's details changed for John Alan Murray on 14 March 2013 (2 pages)
15 March 2013Director's details changed for John Alan Murray on 14 March 2013 (2 pages)
25 February 2013Termination of appointment of Elena Murray as a director (1 page)
25 February 2013Termination of appointment of Elena Murray as a director (1 page)
22 November 2012Director's details changed for Kapil Kumar Gupta on 18 October 2012 (2 pages)
22 November 2012Director's details changed for Kapil Kumar Gupta on 18 October 2012 (2 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
9 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 January 2012Appointment of John a Murray as a director (3 pages)
25 January 2012Appointment of John a Murray as a director (3 pages)
3 January 2012Resolutions
  • RES13 ‐ Increase capital 09/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 January 2012Appointment of Kapil Kumar Gupta as a director (3 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 1,111
(4 pages)
3 January 2012Appointment of Kapil Kumar Gupta as a director (3 pages)
3 January 2012Resolutions
  • RES13 ‐ Increase capital 09/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 1,111
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 1,111
(4 pages)
28 July 2011Secretary's details changed for John Allan Murray on 28 July 2011 (2 pages)
28 July 2011Secretary's details changed for John Allan Murray on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
28 July 2011Director's details changed for Elena Murray on 28 July 2011 (2 pages)
28 July 2011Director's details changed for Elena Murray on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 August 2010Appointment of Elena Murray as a director (3 pages)
25 August 2010Appointment of Elena Murray as a director (3 pages)
23 July 2010Termination of appointment of John Murray as a director (1 page)
23 July 2010Termination of appointment of John Murray as a director (1 page)
13 July 2009Incorporation (12 pages)
13 July 2009Incorporation (12 pages)