Company NameAlcara UK Limited
Company StatusDissolved
Company Number09927533
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamesGraywhite UK Limited and Greywhite U.K. Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameJulien Sepheriades
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Sarum Complex 1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
Director NameMr Damien Cambon
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Sarum Complex 1st Floor
Salisbury Road
Uxbridge
UB8 2RZ

Location

Registered AddressUnit 25 Sarum Complex 1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
5 January 2023Application to strike the company off the register (1 page)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 February 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 June 2019Director's details changed for Mr Damien Cambon on 19 June 2019 (2 pages)
19 June 2019Change of details for Greywhite Group Limited as a person with significant control on 19 June 2019 (2 pages)
19 June 2019Registered office address changed from 5 Theobald Court Xat Theobald Street Borehamwood Hertfordshire WD6 4RN England to Unit 25 Sarum Complex 1st Floor Salisbury Road Uxbridge UB8 2RZ on 19 June 2019 (1 page)
19 June 2019Director's details changed for Julien Sepheriades on 19 June 2019 (2 pages)
16 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 September 2018Director's details changed for Mr Damien Cambon on 31 August 2018 (2 pages)
3 September 2018Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 5 Theobald Court Xat Theobald Street Borehamwood Hertfordshire WD6 4RN on 3 September 2018 (1 page)
3 September 2018Director's details changed for Julien Sepheriades on 31 August 2018 (2 pages)
3 September 2018Change of details for Greywhite Group Limited as a person with significant control on 1 September 2018 (2 pages)
2 January 2018Director's details changed for Mr Damien Cambon on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
(3 pages)
14 January 2016Registered office address changed from Unit 4 199 Hackney Road London E2 8JL United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Unit 4 199 Hackney Road London E2 8JL United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 January 2016 (1 page)
23 December 2015Company name changed graywhite uk LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
23 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-23
  • GBP 100
(22 pages)
23 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-23
  • GBP 100
(22 pages)
23 December 2015Company name changed graywhite uk LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)