This company is commonly known as Allstay Limited. The company was founded 20 years ago and was given the registration number 04907320. The firm's registered office is in BECKENHAM. You can find them at 257b Croydon Road, , Beckenham, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ALLSTAY LIMITED |
---|---|---|
Company Number | : | 04907320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 September 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 257b Croydon Road, Beckenham, Kent, BR3 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bailey House, 4 -10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ | Secretary | 23 May 2014 | Active |
Posterns Gate, Henfold Lane, Dorking, England, RH5 4NX | Director | 25 September 2003 | Active |
Kerlow, Surrey Gardens, Effingham, KT24 5HF | Secretary | 25 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 September 2003 | Active |
11 Underhill Park Road, Reigate, England, RH2 9LU | Director | 23 May 2014 | Active |
2 Graycoats Drive, Crowborough, England, TN6 2JT | Director | 23 May 2014 | Active |
11 Underhill Park Road, Reigate, RH2 9LU | Director | 25 September 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 September 2003 | Active |
Mr James Alexander Souter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Posterns Gate, Henfold Lane, Dorking, England, RH5 4NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Officers | Termination director company with name termination date. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Officers | Change person director company with change date. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Capital | Capital allotment shares. | Download |
2014-10-07 | Officers | Termination director company with name termination date. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.