Company NameA.L.T Supplies Limited
Company StatusDissolved
Company Number08723077
CategoryPrivate Limited Company
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date11 April 2018 (6 years ago)

Director

Director NameMr Aaron Lee Taylor
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleTyre Wholesale
Country of ResidenceEngland
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA

Location

Registered AddressNew Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Notice of final account prior to dissolution (18 pages)
8 February 2017INSOLVENCY:re progress report 30/11/2015-29/11/2016 (16 pages)
8 February 2017INSOLVENCY:re progress report 30/11/2015-29/11/2016 (16 pages)
23 December 2015Registered office address changed from 13 Brickhouse Close West Mersea Colchester CO5 8LA England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 13 Brickhouse Close West Mersea Colchester CO5 8LA England to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 December 2015 (2 pages)
22 December 2015Appointment of a liquidator (1 page)
22 December 2015Appointment of a liquidator (1 page)
8 October 2015Order of court to wind up (2 pages)
8 October 2015Order of court to wind up (2 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
18 April 2015Compulsory strike-off action has been suspended (1 page)
18 April 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2014Registered office address changed from Unit 3 Gosbecks Road Colchester Essex CO2 9JS United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from Unit 3 Gosbecks Road Colchester Essex CO2 9JS United Kingdom on 29 January 2014 (1 page)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2013Incorporation
Statement of capital on 2013-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)