Company NameThe Appliance Alliance Limited
Company StatusDissolved
Company Number10265209
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Euan Cameron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2017(1 year, 1 month after company formation)
Appointment Duration7 months (closed 03 April 2018)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address11 The Chine
London
N21 2EA
Director NameMr Mohammad Fakher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleData Sales
Country of ResidenceEngland
Correspondence Address11 The Chine
London
N21 2EA
Director NameMr Samuel Bisgrove
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Chine
London
N21 2EA
Director NameMr Jeremy Charles O'Neill
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Chine
London
N21 2EA
Director NameMiss Fiona Cameron
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 03 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Chine
London
N21 2EA

Location

Registered Address11 The Chine
London
N21 2EA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017Termination of appointment of Jeremy Charles O'neill as a director on 3 September 2017 (1 page)
12 December 2017Cessation of Jeremy O'neil as a person with significant control on 3 September 2017 (1 page)
12 December 2017Cessation of Jeremy O'neil as a person with significant control on 3 September 2017 (1 page)
12 December 2017Termination of appointment of Jeremy Charles O'neill as a director on 3 September 2017 (1 page)
12 December 2017Cessation of Jeremy O'neil as a person with significant control on 3 September 2017 (1 page)
12 December 2017Termination of appointment of Jeremy Charles O'neill as a director on 3 September 2017 (1 page)
12 December 2017Termination of appointment of Jeremy Charles O'neill as a director on 3 September 2017 (1 page)
12 December 2017Cessation of Jeremy O'neil as a person with significant control on 3 September 2017 (1 page)
11 December 2017Appointment of Mr Euan Cameron as a director on 2 September 2017 (2 pages)
11 December 2017Appointment of Mr Euan Cameron as a director on 2 September 2017 (2 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
3 September 2017Cessation of Tim Keene as a person with significant control on 1 April 2017 (1 page)
3 September 2017Cessation of Tim Keene as a person with significant control on 1 April 2017 (1 page)
3 September 2017Termination of appointment of Fiona Cameron as a director on 3 September 2017 (1 page)
3 September 2017Termination of appointment of Fiona Cameron as a director on 3 September 2017 (1 page)
3 September 2017Termination of appointment of Samuel Bisgrove as a director on 3 September 2017 (1 page)
3 September 2017Cessation of Sam Bisgrove as a person with significant control on 3 September 2017 (1 page)
3 September 2017Cessation of Tim Keene as a person with significant control on 3 September 2017 (1 page)
3 September 2017Cessation of Sam Bisgrove as a person with significant control on 3 September 2017 (1 page)
3 September 2017Termination of appointment of Samuel Bisgrove as a director on 3 September 2017 (1 page)
28 July 2017Appointment of Miss Fiona Cameron as a director on 1 January 2017 (2 pages)
28 July 2017Appointment of Miss Fiona Cameron as a director on 1 January 2017 (2 pages)
25 June 2017Termination of appointment of Mohammad Fakher as a director on 1 June 2017 (1 page)
25 June 2017Termination of appointment of Mohammad Fakher as a director on 1 June 2017 (1 page)
3 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr jeremy charles o'neill (2 pages)
3 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr jeremy charles o'neill (2 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (4 pages)
25 August 2016Director's details changed for Mr Jeremy O'neil on 6 July 2016 (2 pages)
25 August 2016Director's details changed for Mr Jeremy O'neil on 6 July 2016 (2 pages)
13 July 2016Appointment of Mr Mohammad Fakher as a director on 6 July 2016 (2 pages)
13 July 2016Appointment of Mr Mohammad Fakher as a director on 6 July 2016 (2 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 99
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 03/10/2016 as it was factually inaccurate or derived from something factually inaccurate
  • ANNOTATION Part Rectified Directors details were removed from the IN01 on 19/10/16 as they were invalid/ineffective.
(45 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 99
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 03/10/2016 as it was factually inaccurate or derived from something factually inaccurate
  • ANNOTATION Part Rectified Directors details were removed from the IN01 on 19/10/16 as they were invalid/ineffective.
(45 pages)