UKBizDB.co.uk

ALINE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aline Ltd. The company was founded 5 years ago and was given the registration number 12057181. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ALINE LTD
Company Number:12057181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
420b The Point, Eastern Avenue, Ilford, England, IG2 6NQ

Director03 January 2023Active
20-22, Wenlock Road, London, England, N1 7GU

Director18 June 2019Active
Unit 3, Trumpers Way, London, W7 2QD

Director01 July 2021Active
Unit 3, Trumpers Way, London, W7 2QD

Director25 November 2019Active

People with Significant Control

Mr Jabbar Mumtaz
Notified on:03 January 2023
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:420b The Point, Eastern Avenue, Ilford, England, IG2 6NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kashif Arshad
Notified on:01 July 2021
Status:Active
Date of birth:January 1980
Nationality:Pakistani
Address:Unit 3, Trumpers Way, London, W7 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marin Ivanov
Notified on:25 November 2019
Status:Active
Date of birth:February 1972
Nationality:Romanian
Address:Unit 3, Trumpers Way, London, W7 2QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Claude Alimi
Notified on:18 June 2019
Status:Active
Date of birth:June 1982
Nationality:French
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Address

Change registered office address company with date old address new address.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Change of name

Certificate change of name company.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-03Gazette

Gazette filings brought up to date.

Download
2022-06-02Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.