Company NamePIZ Alo Limited
Company StatusDissolved
Company Number07154088
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTam Holmes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Secretary NameTam Holmes
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Allan House 10 John Princes Street
London
W1G 0AH

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£92,025
Cash£150,426
Current Liabilities£60,519

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 December 2019Final Gazette dissolved following liquidation (1 page)
24 September 2019Return of final meeting in a members' voluntary winding up (12 pages)
25 April 2019Liquidators' statement of receipts and payments to 17 February 2019 (11 pages)
29 March 2018Liquidators' statement of receipts and payments to 17 February 2018 (11 pages)
25 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (9 pages)
25 April 2017Liquidators' statement of receipts and payments to 17 February 2017 (9 pages)
4 March 2016Registered office address changed from 46 Upper Park Road Kingston upon Thames Surrey KT2 5LD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 4 March 2016 (2 pages)
4 March 2016Registered office address changed from 46 Upper Park Road Kingston upon Thames Surrey KT2 5LD to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 4 March 2016 (2 pages)
3 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
3 March 2016Declaration of solvency (3 pages)
3 March 2016Declaration of solvency (3 pages)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
(1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
19 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(3 pages)
14 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
23 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Tam Holmes on 1 February 2012 (2 pages)
29 February 2012Registered office address changed from 64 Rostrevor Road London SW6 5AD United Kingdom on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Tam Holmes on 1 February 2012 (1 page)
29 February 2012Director's details changed for Tam Holmes on 1 February 2012 (2 pages)
29 February 2012Secretary's details changed for Tam Holmes on 1 February 2012 (1 page)
29 February 2012Director's details changed for Tam Holmes on 1 February 2012 (2 pages)
29 February 2012Registered office address changed from 64 Rostrevor Road London SW6 5AD United Kingdom on 29 February 2012 (1 page)
29 February 2012Secretary's details changed for Tam Holmes on 1 February 2012 (1 page)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
11 February 2010Incorporation (48 pages)
11 February 2010Incorporation (48 pages)