ALLOIS PROPERTIES (LEATHERHEAD) LIMITED

  • Company statusdissolved
  • Company No09877029
  • Age9 years 8 months Incorporated 18 November 2015
  • Officers0

Address

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

ALLOIS PROPERTIES (LEATHERHEAD) LIMITED is an dissolved company incorporated on 18 November 2015 and based in London. The company was registered 10 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)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Year Ago on 30 Dec 2023

Liquidation Voluntary Members Return Of Final Meeting

1 Year Ago on 30 Sep 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 05 Jan 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 09 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 06 Jan 2021

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 25 Nov 2019

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 23 Nov 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 23 Nov 2019

Resolution

5 Years Ago on 23 Nov 2019

Mortgage Satisfy Charge Full

5 Years Ago on 23 Oct 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 15 Jul 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 22 Nov 2018

Confirmation Statement With No Updates

6 Years Ago on 19 Nov 2018

Confirmation Statement With No Updates

7 Years Ago on 21 Nov 2017

Mortgage Satisfy Charge Full

7 Years Ago on 06 Nov 2017

Mortgage Charge Whole Release With Charge Number

7 Years Ago on 03 Nov 2017

Accounts With Accounts Type Small

7 Years Ago on 23 Oct 2017

Change Account Reference Date Company Previous Extended

8 Years Ago on 09 Jul 2017

Confirmation Statement With Updates

8 Years Ago on 21 Nov 2016

Change Person Director Company With Change Date

9 Years Ago on 23 Mar 2016

Change Person Director Company With Change Date

9 Years Ago on 23 Mar 2016

Capital Allotment Shares

9 Years Ago on 23 Mar 2016

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Years Ago on 08 Mar 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
WARBURTON, Russel Nealesecretary 16 Dec 2015
PETTIT, Andrew Johndirector Mar 196816 Dec 2015
PORTER, Caroline Janedirector Jul 196316 Dec 2015
PORTER, Neil Lettingtondirector Sep 196218 Nov 2015
WEST, Nicholas Ashleydirector May 197216 Dec 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Kh111 Properties 618 Limited 06 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.