This company is commonly known as Alaska Uk Bromley Limited. The company was founded 22 years ago and was given the registration number 04332393. The firm's registered office is in LONDON. You can find them at One, Curzon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALASKA UK BROMLEY LIMITED |
---|---|---|
Company Number | : | 04332393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 November 2001 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Curzon Street, London, England, W1J 5HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Curzon Street, London, England, W1J 5HD | Secretary | 15 December 2016 | Active |
One, Curzon Street, London, England, W1J 5HD | Director | 15 December 2016 | Active |
One, Curzon Street, London, England, W1J 5HD | Director | 15 December 2016 | Active |
40 Broadway, London, SW1H 0BU | Secretary | 30 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 30 November 2001 | Active |
9 Hutton Gate, Hutton Mount, Brentwood, CM13 2XA | Director | 30 November 2001 | Active |
4 Locke Road, Liphook, GU30 7DQ | Director | 01 March 2007 | Active |
Wilsley Oast, Wilsley Green, Angley Road, Cranbrook, TN17 2LE | Director | 30 November 2001 | Active |
Warren House, Shire Lane, Chorleywood, WD3 5NH | Director | 23 June 2004 | Active |
40 Broadway, London, SW1H 0BU | Director | 17 September 2014 | Active |
21 Bramley Road, Cheam, SM2 7LR | Director | 01 March 2007 | Active |
The Old Smithy, 47 Peterborough Road, Castor, Peterborough, United Kingdom, PE5 7AX | Director | 30 November 2001 | Active |
40 Broadway, London, SW1H 0BU | Director | 30 November 2001 | Active |
40 Broadway, London, SW1H 0BU | Director | 13 August 2010 | Active |
Netherby, Lower Pond Street Duddenhoe End, Saffron Walden, CB11 4UP | Director | 11 October 2005 | Active |
40 Broadway, London, SW1H 0BU | Director | 30 November 2001 | Active |
One, Curzon Street, London, England, W1J 5HD | Director | 03 November 2011 | Active |
The White Lodge, 16 Fir Grange Avenue, Weybridge, KT13 9AR | Director | 01 March 2007 | Active |
40 Broadway, London, SW1H 0BU | Director | 11 October 2005 | Active |
One, Curzon Street, London, England, W1J 5HD | Director | 15 December 2016 | Active |
One, Curzon Street, London, England, W1J 5HD | Director | 13 August 2010 | Active |
42 Castle Road, Camberley, GU15 2DS | Director | 13 November 2007 | Active |
One, Curzon Street, London, England, W1J 5HD | Director | 13 August 2010 | Active |
50 Wavendon Avenue, Chiswick, London, W4 4NS | Director | 30 November 2001 | Active |
16 Gartmoor Gardens, London, SW19 6NY | Director | 01 March 2007 | Active |
40 Broadway, London, SW1H 0BU | Director | 03 November 2011 | Active |
40 Broadway, London, SW1H 0BU | Director | 03 November 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 30 November 2001 | Active |
Intu Shopping Centres Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Broadway, London, England, SW1H 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-24 | Resolution | Resolution. | Download |
2017-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-28 | Capital | Capital statement capital company with date currency figure. | Download |
2017-03-15 | Capital | Legacy. | Download |
2017-03-15 | Insolvency | Legacy. | Download |
2017-03-15 | Resolution | Resolution. | Download |
2017-03-15 | Capital | Capital allotment shares. | Download |
2017-03-02 | Resolution | Resolution. | Download |
2017-02-14 | Resolution | Resolution. | Download |
2017-01-18 | Auditors | Auditors resignation limited company. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Officers | Termination secretary company with name termination date. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Officers | Appoint person secretary company with name date. | Download |
2016-12-21 | Resolution | Resolution. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.