ALLOIS PROPERTIES (FIVE) LIMITED

  • Company statusdissolved
  • Company No09152820
  • Age11 years Incorporated 30 July 2014
  • Officers0

Address

Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

ALLOIS PROPERTIES (FIVE) LIMITED is an dissolved company incorporated on 30 July 2014 and based in London. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68320 Management of real estate on a fee or contract basis

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 09 Apr 2024

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 09 Jan 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 22 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 14 Jun 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 03 Jun 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 16 Jun 2020

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 03 May 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 02 May 2019

Liquidation Voluntary Declaration Of Solvency

6 Years Ago on 02 May 2019

Resolution

6 Years Ago on 02 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 06 Mar 2019

Change Person Director Company With Change Date

6 Years Ago on 05 Mar 2019

Change Person Director Company With Change Date

6 Years Ago on 05 Mar 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 05 Nov 2018

Gazette Filings Brought Up To Date

6 Years Ago on 24 Oct 2018

Gazette Notice Compulsory

6 Years Ago on 23 Oct 2018

Confirmation Statement With No Updates

6 Years Ago on 18 Oct 2018

Capital Allotment Shares

7 Years Ago on 22 Jan 2018

Capital Name Of Class Of Shares

7 Years Ago on 18 Jan 2018

Resolution

7 Years Ago on 17 Jan 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 19 Dec 2017

Confirmation Statement With No Updates

7 Years Ago on 01 Aug 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 05 Jan 2017

Change Account Reference Date Company Previous Shortened

8 Years Ago on 23 Aug 2016

Confirmation Statement With Updates

8 Years Ago on 01 Aug 2016

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
PORTER, Caroline Janedirector Jul 196330 Jul 2014
PORTER, Neil Lettingtondirector Sep 196230 Jul 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Neil Lettington Porter Sep 196206 Apr 2016
Mrs Caroline Jane Porter Jul 196306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.