This company is commonly known as Alloro Investments Limited. The company was founded 29 years ago and was given the registration number 03042191. The firm's registered office is in GODALMING. You can find them at The White House, 2 Meadrow, Godalming, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ALLORO INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03042191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 05 April 1995 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, 2 Meadrow, Godalming, GU7 3HN | Secretary | 22 October 2019 | Active |
14 Addison Grove, Bedford Park, London, W4 1ER | Director | 01 May 2001 | Active |
The White House, 2 Meadrow, Godalming, GU7 3HN | Director | 22 October 2019 | Active |
16 Wavendon Avenue, London, W4 4NR | Director | 01 June 2006 | Active |
30 Bath Road, Emsworth, PO10 7ER | Secretary | 01 May 2003 | Active |
Paihia, Brackendene Ash, Aldershot, GU12 6BN | Secretary | 14 September 2005 | Active |
16 Wavendon Avenue, London, W4 4NR | Secretary | 15 February 2007 | Active |
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE | Secretary | 10 July 2007 | Active |
The Red Brick House, Little Venice, London, W9 1AW | Secretary | 10 April 1995 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 05 April 1995 | Active |
Culmer Farmhouse, Petworth Road, Wormley, Godalming, GU8 5SW | Director | 01 June 2006 | Active |
36 Sauncey Avenue, Harpenden, AL5 4QJ | Director | 01 June 2006 | Active |
14 Addison Grove, Bedford Park, London, W4 1ER | Director | 10 April 1995 | Active |
30 Bath Road, Emsworth, PO10 7ER | Director | 01 March 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 05 April 1995 | Active |
39 Ravenscourt Gardens, London, W6 0TU | Director | 01 March 2000 | Active |
The Gables, Stonebridge Fields, Shalford, Guildford, GU4 8EE | Director | 02 April 2007 | Active |
The Red Brick House, Little Venice, London, W9 1AW | Director | 10 April 1995 | Active |
Mr Toby Richard Baines | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | The White House, Godalming, GU7 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-09-16 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-21 | Gazette | Gazette notice voluntary. | Download |
2020-07-14 | Dissolution | Dissolution application strike off company. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Appoint person secretary company with name date. | Download |
2019-10-23 | Officers | Termination secretary company with name termination date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Accounts | Change account reference date company previous extended. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.