This company is commonly known as Uk Alliance Group Ltd. The company was founded 14 years ago and was given the registration number 07062836. The firm's registered office is in LONDON. You can find them at 20, 22 Wenlock Rd, , London, London. This company's SIC code is 99999 - Dormant Company.
Name | : | UK ALLIANCE GROUP LTD |
---|---|---|
Company Number | : | 07062836 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2009 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20, 22 Wenlock Rd, London, London, United Kingdom, N1 7GU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 - 22 Wenlock Rd, London, United Kingdom, N1 7GU | Secretary | 04 September 2020 | Active |
20 - 22 Wenlock Rd, London, United Kingdom, N1 7GU | Director | 04 September 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 15 November 2019 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 31 October 2009 | Active |
Mr Philip Shoker | ||
Notified on | : | 04 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 - 22 Wenlock Rd, London, United Kingdom, N1 7GU |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2020-09-08 | Resolution | Resolution. | Download |
2020-09-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Appoint person secretary company with name date. | Download |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.