This company is commonly known as Industrial Alert Limited. The company was founded 8 years ago and was given the registration number 10040401. The firm's registered office is in MILL HILL. You can find them at Concorde House, Grenville Place, Mill Hill, London. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | INDUSTRIAL ALERT LIMITED |
---|---|---|
Company Number | : | 10040401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Concorde House, Grenville Place, Mill Hill, London, NW7 3SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 01 April 2016 | Active |
2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB | Director | 03 March 2016 | Active |
Ms Cherrt Rose Sularte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | Filipino |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-28 | Resolution | Resolution. | Download |
2017-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-10-24 | Officers | Change person director company with change date. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
2016-05-26 | Officers | Termination director company with name termination date. | Download |
2016-03-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.