This company is commonly known as Alison Hayes (uk) Limited. The company was founded 36 years ago and was given the registration number 02241601. The firm's registered office is in LONDON. You can find them at 361b - 363b Liverpool Road, , London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | ALISON HAYES (UK) LIMITED |
---|---|---|
Company Number | : | 02241601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 361b - 363b Liverpool Road, London, N1 1NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
361b - 363b, Liverpool Road, London, N1 1NL | Director | 21 September 2018 | Active |
361b - 363b, Liverpool Road, London, N1 1NL | Director | - | Active |
361b-363b, Liverpool Road, London, United Kingdom, N1 1NL | Director | 25 February 2000 | Active |
361b - 363b, Liverpool Road, London, N1 1NL | Director | 20 February 2020 | Active |
361b - 363b, Liverpool Road, London, N1 1NL | Director | 21 September 2018 | Active |
43, St. Marys Gardens, London, England, SE11 4UF | Director | 24 September 2003 | Active |
30 Old Park Ridings, London, N21 2EY | Secretary | - | Active |
166 Streatham Vale, London, SW16 5TB | Secretary | 05 October 1993 | Active |
7 Cross Road, Wimbledon, London, SW19 1PL | Secretary | 16 February 2005 | Active |
62 Lake View, Edgware, HA8 7RU | Secretary | 07 September 2005 | Active |
176 Third Avenue, London, W10 4HR | Secretary | 14 November 1994 | Active |
1 Barn Owl Barn Cromer Road, Sidestrand, Cromer, NR27 0LT | Secretary | 25 February 2000 | Active |
361b - 363b, Liverpool Road, London, England, N1 1NL | Director | 20 May 2015 | Active |
Pompieas 8 Industrial Estate, Strovolos, Nicosia, Cyprus, | Director | 07 November 1995 | Active |
PO BOX 1763, Nicosia, Cyprus, FOREIGN | Director | - | Active |
Athinagorou 8, Strovolos, Nicosia, Cyprus, FOREIGN | Director | 30 July 1993 | Active |
79, Sibyllegatan, Stockholm, Sweden, 11443 | Director | 01 April 2010 | Active |
Gladitei 42, T5 Ap 308, Bucharest, Romania, | Director | 01 April 2010 | Active |
361b - 363b, Liverpool Road, London, N1 1NL | Director | 10 December 1997 | Active |
16, Van Blankenburgstraat, The Hague, Netherlands, 2517 XP | Director | 01 April 2010 | Active |
34d, Elsham Road, London, W14 8HB | Director | 01 April 2010 | Active |
Karaiskaki 1 Plati Aglantzia, PO BOX 2098, Nicosia, Cyprus, | Director | 30 July 1993 | Active |
Orpheos 9, Nicosia, Cyprus, | Director | 10 December 1998 | Active |
28 Salisbury Avenue, Cheam, Sutton, SM1 2DJ | Director | - | Active |
Synek Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Kema Building, Akadimias 21, Nicosia, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Address | Change registered office address company with date old address new address. | Download |
2024-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-01 | Resolution | Resolution. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2023-12-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-18 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.