UKBizDB.co.uk

GRABAL ALOK (UK) LIMITED

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

This company is commonly known as Grabal Alok (uk) Limited. The company was founded 22 years ago and was given the registration number 04246489. The firm's registered office is in LONDON. You can find them at C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:GRABAL ALOK (UK) LIMITED
Company Number:04246489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 July 2001
End of financial year:26 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, St. Andrew Street, London, EC4A 3AG

Secretary21 November 2012Active
301 Krishnakunj Shivaji Park Road, No 5 Mahim Mumbai, 400016,

Director14 December 2006Active
6 Bay View, Abdul Gafar Khan Road, Worli Qea, Face Worli, Mumbai, India, 400 030

Director22 May 2006Active
901,, Palm Beach, Pochkhan Wala Road, Worli, Mumbai, Mumbai, India,

Director14 July 2008Active
20, St. Andrew Street, London, EC4A 3AG

Director21 January 2015Active
47 London Road, Langley, Slough, SL3 7RP

Director17 March 2003Active
605 Silver Arch Apts, 22 Ferozshah Road New Delhi, Delhi, India,

Director21 January 2008Active
Unit 1, Plot C1, Central Boulevard Blyth Valley Business Park, Solihull, England, B90 8AH

Director03 December 2012Active
Tureck House, Drayton Road, Shirley, B90 4NG

Secretary01 April 2011Active
Bridleways, Woodcote Green Road, Epsom, KT18 7DN

Secretary30 August 2002Active
19, Cedarhurst, Park Road, Solihull, United Kingdom, B91 3SU

Secretary15 May 2008Active
Harbour House, 121 Gardner Road Portslade, Brighton, BN41 1QS

Secretary20 September 2004Active
Farringford, Harlestone Road, Church Brampton, NN6 8AU

Secretary02 January 2007Active
35 Dover Road, Brighton, BN1 6LP

Secretary22 May 2006Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary04 July 2001Active
Tureck House, Drayton Road, Shirley, B90 4NG

Director26 March 2012Active
Heronswood Ford Lane, Langley, Stratford Upon Avon, CV37 0HN

Director01 November 2005Active
Aqualate Manor, Stafford Road, Newport, TF10 9BY

Director30 August 2002Active
2 Hathaway Close, Stanmore, HA7 3NR

Director30 August 2002Active
6 Lickey Grange Drive, Marlbrook, Bromsgrove, B60 1RD

Director21 December 2004Active
Bridleways, Woodcote Green Road, Epsom, KT18 7DN

Director25 September 2002Active
27 Woolsington Park South, Woolsington, Newcastle Upon Tyne, NE13 8BJ

Director07 December 2005Active
Alok House, Drayton Road, Shirley, Solihull, Drayton Road, Shirley, Solihull, England, B90 4NG

Director02 February 2007Active
Fenay Court Fenay Lane, Almondbury, Huddersfield, HD5 8UJ

Director30 August 2002Active
Swift Barn,Townsend Farm, Farnborough Road, Radway, Warwick, United Kingdom, CV35 0UN

Director14 July 2008Active
Farringford, Harlestone Road, Church Brampton, NN6 8AU

Director02 October 2006Active
Apt 93 Orion Building, 90 Navigation Street, Birmingham, B5 4AA

Director14 December 2006Active
Deep Mill Farm, London Road, Little Kingshill, Great Missenden, United Kingdom, HP16 0DH

Director14 July 2008Active
6 Trundals Lane, Dickens Heath, Shirley, Solihul, B92 1SS

Director05 March 2007Active
Alveston House, Alveston, Stratford-Upon-Avon, CV37 7QL

Director04 October 2003Active
Unit 1 Plot C1, Central Boulevard, Blyth Valley Business Park, Solihull, Uk, B90 8AJ

Director26 March 2012Active
Elm House, Groesfaen Road, Peterston-Super-Ely, Cardiff, CF5 6NE

Director27 June 2006Active
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH

Corporate Director04 July 2001Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Address

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

Download
2023-09-28Insolvency

Liquidation compulsory winding up progress report.

Download
2023-09-18Insolvency

Liquidation disclaimer notice.

Download
2022-09-09Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-14Insolvency

Liquidation compulsory winding up progress report.

Download
2020-09-29Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-10Insolvency

Liquidation compulsory winding up progress report.

Download
2018-09-04Insolvency

Liquidation compulsory winding up progress report.

Download
2018-08-02Insolvency

Liquidation disclaimer notice.

Download
2018-03-26Address

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

Download
2017-09-06Insolvency

Liquidation disclaimer notice.

Download
2017-09-06Insolvency

Liquidation disclaimer notice.

Download
2017-09-06Insolvency

Liquidation disclaimer notice.

Download
2017-09-06Insolvency

Liquidation disclaimer notice.

Download
2017-09-05Insolvency

Liquidation disclaimer notice.

Download
2017-09-04Insolvency

Liquidation disclaimer notice.

Download
2017-08-31Insolvency

Liquidation disclaimer notice.

Download
2017-08-31Insolvency

Liquidation disclaimer notice.

Download
2017-08-31Insolvency

Liquidation disclaimer notice.

Download
2017-08-31Insolvency

Liquidation disclaimer notice.

Download
2017-08-31Insolvency

Liquidation disclaimer notice.

Download
2017-08-30Insolvency

Liquidation disclaimer notice.

Download
2017-08-30Insolvency

Liquidation disclaimer notice.

Download
2017-08-30Insolvency

Liquidation disclaimer notice.

Download
2017-08-30Insolvency

Liquidation disclaimer notice.

Download

Copyright © 2024. All rights reserved.