This company is commonly known as Ali Realisations Limited. The company was founded 27 years ago and was given the registration number 03357408. The firm's registered office is in LEEDS. You can find them at Pricewaterhouse Cooper Llp 8th Floor, 29 Wellington Street, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALI REALISATIONS LIMITED |
---|---|---|
Company Number | : | 03357408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 22 April 1997 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhouse Cooper Llp 8th Floor, 29 Wellington Street, Leeds, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pricewaterhouse Cooper Llp, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 31 December 2019 | Active |
22 Riverside Walk, The Alders, West Wickham, BR4 9PZ | Secretary | 13 February 2004 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 22 April 1997 | Active |
33 Saint Paul Street, Islington, N1 7DJ | Secretary | 29 March 2004 | Active |
27, Bagleys Lane, Fulham, London, England, SW6 2QA | Secretary | 26 September 2013 | Active |
27, Bagleys Lane, London, England, SW6 2QA | Secretary | 03 May 2017 | Active |
Broadview Firle Road, Seaford, BN25 2HU | Secretary | 26 June 1997 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 01 October 2009 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 13 July 2015 | Active |
21 Four Wents, Cobham, KT11 2NE | Secretary | 06 November 2000 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 31 October 2018 | Active |
26 Foster Court, Royal College Street, London, NW1 9NL | Secretary | 03 June 2008 | Active |
27 Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 16 June 2006 | Active |
27 Bagleys Lane, London, SW6 2QA | Secretary | 12 September 2012 | Active |
27, Bagleys Lane, Fulham, London, SW6 2QA | Secretary | 26 September 2019 | Active |
27, Bagleys Lane, Fulham, London, England, SW6 2QA | Director | 03 June 2008 | Active |
12 Heather Close, New Haw, Weybridge, KT15 3PF | Director | 11 December 1997 | Active |
17 Farm Drive, Shirley, Croydon, CR0 8XH | Director | 19 March 1999 | Active |
33 Saint Paul Street, Islington, N1 7DJ | Director | 28 February 2002 | Active |
56 Lincoln House, Basil Street, London, SW3 1AW | Director | 22 September 1998 | Active |
14 Ashen Green, Great Shelford, Cambridge, CB2 5EY | Director | 11 December 1997 | Active |
54 Beechcroft Avenue, New Malden, KT3 3EE | Director | 26 May 1999 | Active |
40 Chepstow Place, London, W2 4TA | Director | 28 October 1997 | Active |
3 Mallord Street, London, SW3 6DT | Director | 26 June 1997 | Active |
27, Bagleys Lane, Fulham, London, England, SW6 2QA | Director | 05 December 2011 | Active |
12 Roseberry Gardens, London, W13 0HD | Director | 01 July 2005 | Active |
26 Foster Court, Royal College Street, London, NW1 9NL | Director | 03 June 2008 | Active |
27, Bagleys Lane, Fulham, London, England, SW6 2QA | Director | 05 December 2011 | Active |
Sherington Place, Church End, Sherington, MK16 9PA | Director | 16 March 1998 | Active |
27 Bagleys Lane, London, SW6 2QA | Director | 07 June 2006 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 22 April 1997 | Active |
St Elia, Eaton Park, Cobham, KT11 2JF | Director | 26 June 1997 | Active |
Laura Ashley Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Bagleys Lane, London, England, SW6 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-09 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-03-31 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-12-15 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Resolution | Resolution. | Download |
2020-06-10 | Change of name | Change of name notice. | Download |
2020-05-21 | Insolvency | Liquidation in administration proposals. | Download |
2020-05-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-07 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2020-04-28 | Officers | Termination secretary company with name termination date. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-04-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-09-26 | Officers | Appoint person secretary company with name date. | Download |
2019-09-10 | Incorporation | Memorandum articles. | Download |
2019-09-10 | Resolution | Resolution. | Download |
2019-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.