Alliance Road
London
W3 0RB
Secretary Name | Alastair James Manson |
---|---|
Status | Closed |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 23 Alliance Court Alliance Road London W3 0RB |
Director Name | Mr Raymond James White |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Alliance Court Alliance Road London W3 0RB |
Director Name | Mr Nicholas Kim Wright |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Alliance Court Alliance Road London W3 0RB |
Registered Address | Unit 23 Alliance Court Alliance Road London W3 0RB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
1000 at £1 | Blott Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2015 | Application to strike the company off the register (3 pages) |
6 July 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Termination of appointment of Nicholas Kim Wright as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Raymond James White as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Nicholas Kim Wright as a director on 23 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Raymond James White as a director on 23 March 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
25 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
5 August 2013 | Registered office address changed from 13 Park Road Godalming Surrey GU7 1SQ England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 13 Park Road Godalming Surrey GU7 1SQ England on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 13 Park Road Godalming Surrey GU7 1SQ England on 5 August 2013 (1 page) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|