Company NameAltis Group International (UK) Ltd
Company StatusDissolved
Company Number10738735
CategoryPrivate Limited Company
Incorporation Date25 April 2017(6 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameMM&S (5960) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeff McNear
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2017(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2019)
RoleManager
Country of ResidenceUnited States
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed25 April 2017(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed25 April 2017(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed25 April 2017(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Application to strike the company off the register (3 pages)
12 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 October 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
29 August 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
29 August 2018Notification of a person with significant control statement (2 pages)
29 August 2018Cessation of Vindex Limited as a person with significant control on 15 June 2017 (1 page)
29 August 2018Cessation of Vindex Services Limited as a person with significant control on 15 June 2017 (1 page)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 June 2017Appointment of Mr Jeff Mcnear as a director on 15 June 2017 (2 pages)
17 June 2017Appointment of Mr Jeff Mcnear as a director (2 pages)
17 June 2017Appointment of Mr Jeff Mcnear as a director on 15 June 2017 (2 pages)
17 June 2017Appointment of Mr Jeff Mcnear as a director (2 pages)
16 June 2017Termination of appointment of Vindex Limited as a director on 15 June 2017 (1 page)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
16 June 2017Termination of appointment of Vindex Limited as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Vindex Services Limited as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Vindex Services Limited as a director on 15 June 2017 (1 page)
14 June 2017Termination of appointment of Christine Truesdale as a director on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Christine Truesdale as a director on 14 June 2017 (1 page)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)