Weybridge
Surrey
KT13 0NY
Director Name | Mr Andrew Richard Thompson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Benjamin Phillip Fletcher |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Website | WWW.ALLIANCEBOOTS.COM |
---|---|
Telephone | 01932 870550 |
Telephone region | Weybridge |
Registered Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,528,000 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (13 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Solvency Statement dated 30/11/16 (1 page) |
6 January 2017 | Resolutions
|
6 January 2017 | Solvency Statement dated 30/11/16 (1 page) |
6 January 2017 | Statement by Directors (1 page) |
6 January 2017 | Statement of capital on 6 January 2017
|
6 January 2017 | Statement of capital on 6 January 2017
|
6 January 2017 | Statement by Directors (1 page) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Full accounts made up to 31 August 2015 (11 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Full accounts made up to 31 August 2015 (11 pages) |
20 August 2015 | Registered office address changed from 2 the Heights Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 2 the Heights Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 June 2015 | Section 519 (1 page) |
12 June 2015 | Section 519 (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
10 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
10 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
26 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
28 April 2014 | Auditor's resignation (1 page) |
28 April 2014 | Auditor's resignation (1 page) |
24 April 2014 | Auditor's resignation (1 page) |
24 April 2014 | Auditor's resignation (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
23 October 2013 | Director's details changed for Mr Andrew Richard Thompson on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Andrew Richard Thompson on 23 October 2013 (2 pages) |
14 October 2013 | Termination of appointment of Benjamin Fletcher as a director (1 page) |
14 October 2013 | Appointment of Mr Andrew Richard Thompson as a director (2 pages) |
14 October 2013 | Appointment of Mr Andrew Richard Thompson as a director (2 pages) |
14 October 2013 | Termination of appointment of Benjamin Fletcher as a director (1 page) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
21 May 2013 | Director's details changed for Benjamin Phillip Fletcher on 26 April 2013 (2 pages) |
21 May 2013 | Director's details changed for Benjamin Phillip Fletcher on 26 April 2013 (2 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
6 December 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
29 June 2011 | Incorporation (44 pages) |
29 June 2011 | Incorporation (44 pages) |