Dissolved
Dissolved 2017-01-05
Company Information for ALOCASIA LIMITED
LONDON, W1U,
|
Company Registration Number
04582906
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | |
---|---|
ALOCASIA LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 04582906 | |
---|---|---|
Date formed | 2002-11-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-07-31 | |
Date Dissolved | 2017-01-05 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Alocasia Alley LLC | 21186 E Hampden Pl Aurora CO 80013 | Good Standing | Company formed on the 2024-04-07 | |
ALOCASIA COURT SALGADO L.L.C. | 1123 ASPEN BREEZE AVE LAS VEGAS NV 89123 | Revoked | Company formed on the 2012-02-17 | |
ALOCASIA CONSULTING PTY LTD | QLD 4152 | Active | Company formed on the 2007-07-20 | |
ALOCASIA CAREERS LTD | FIRST FLOOR 1 DES ROCHES SQUARE WITAN WAY WITNEY OXON OX28 4BE | Active | Company formed on the 2023-11-14 | |
ALOCASIA HOTEL 1 LTD. | 3-5 William Street Slough SL1 1GZ | Active - Proposal to Strike off | Company formed on the 2018-12-10 | |
ALOCASIA INVESTMENT PRIVATE LIMITED | INDUSTRY HOUSE S NO 49 OPPKALYANI STEELS LTD MUNDHWA PUNE Maharashtra 411036 | ACTIVE | Company formed on the 1991-01-11 | |
Alocasia Investment Limited | Unknown | Company formed on the 2021-09-24 | ||
ALOCASIA LTD | 5 MARKET STREET MARGATE CT9 1EU | Active - Proposal to Strike off | Company formed on the 2022-06-29 | |
ALOCASIA MARKETING CONSULTANCY PTY LTD | Active | Company formed on the 2021-10-08 | ||
ALOCASIA PTY LTD | Active | Company formed on the 1976-06-08 | ||
ALOCASIA PTE. LTD. | BEACH ROAD Singapore 199588 | Dissolved | Company formed on the 2008-09-13 | |
ALOCASIA PROPERTY PTE. LTD. | OUTRAM ROAD Singapore 169074 | Active | Company formed on the 2018-05-03 | |
ALOCASIA PROPERTY PTY LTD | WA 6000 | Active | Company formed on the 2018-03-14 | |
Alocasia, LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID THOMPSON |
||
MARK HOWARD GERSHINSON |
||
IVOR SPIRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK FALCON MILLAR |
Company Secretary | ||
JOHN REID BOWMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINTON PAISLEY LIMITED | Company Secretary | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NORTHERN RESIDENTIAL SECURITIES LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Liquidation | |
MINTON BENTHAM LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
MINTON TWENTY-FIVE LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
LINDEN PROPERTIES (HOLDINGS) LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2004-09-27 | Active - Proposal to Strike off | |
MINTON LAND HOLDINGS LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-02-14 | |
MINTON LAND PROPERTIES LIMITED | Company Secretary | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
MINTON LAND LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-11-24 | |
MINTON DISTRIBUTION FRANCE LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON FINANCE HOLDINGS LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Liquidation | |
MINTON NORTH CITY LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON INVESTMENTS HOLDINGS LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
MINTON SEVENTEEN LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
MINTON WALLINGTON LIMITED | Company Secretary | 2002-11-11 | CURRENT | 2002-11-11 | Active - Proposal to Strike off | |
MINTON COMMERCIAL PROPERTIES LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
MINTON FINANCE (NO.2) LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
MINTON FINANCE LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
MINTON MALMESBURY LIMITED | Company Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
SANDERSON STREET LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Liquidation | |
MINTON OLDBURY LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Active | |
MINTON ESTATES LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES (UK) LIMITED | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES INVESTMENTS LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (WARRINGTON) LIMITED | Company Secretary | 2001-05-31 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
MINTON INVESTMENTS LIMITED | Company Secretary | 2001-03-06 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
MINTON GROUP LIMITED | Company Secretary | 2001-03-06 | CURRENT | 1995-05-19 | Active | |
MINTON INDUSTRIAL PROPERTIES LIMITED | Company Secretary | 2001-02-15 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
EASYIN-EASYOUT.COM LIMITED | Company Secretary | 2001-02-15 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
PEMBERLEY RESIDENTIAL HOMES LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Liquidation | |
AMG ISRAEL LIMITED | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active | |
AMG CAPITAL HOLDINGS LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MINTON WAVENDON LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Liquidation | |
CARLIOL SPACE DEVELOPMENT LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
MAKE SPACE NEWCASTLE LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Liquidation | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
NORTH SPACE DEVELOPMENT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
MAKE SPACE DURHAM LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active - Proposal to Strike off | |
MINTON RUGBY LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Liquidation | |
MAKE SPACE SUNDERLAND LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Liquidation | |
MAKE SPACE LIVERPOOL LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Active | |
MASSEY'S FOLLY DEVELOPMENT LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | In Administration | |
MASSEY'S FOLLY HOLDINGS LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
MAKE SPACE REDVERS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
MINTON PROPERTY SERVICES LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
MINTON BREWERY COURT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
HOMES 2 OWN STANDFORD LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
WIMBLEDON CHASE LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Liquidation | |
AMG FINANCE LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
AMG SECURITIES LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
R55 EALING ROAD LTD | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2018-04-10 | |
PARAGONEX UK LTD | Director | 2013-11-14 | CURRENT | 2013-03-08 | Liquidation | |
TRINITY LEICESTER LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active - Proposal to Strike off | |
GERSHINSON LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-02-25 | |
EUCLID POWER LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Dissolved 2014-01-28 | |
MINTON PAISLEY LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NORTHERN RESIDENTIAL SECURITIES LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Liquidation | |
MINTON BENTHAM LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
MINTON LAND HOLDINGS LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-02-14 | |
MINTON LAND PROPERTIES LIMITED | Director | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
MINTON LAND LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-11-24 | |
MINTON DISTRIBUTION FRANCE LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON FINANCE HOLDINGS LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Liquidation | |
MINTON NORTH CITY LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON INVESTMENTS HOLDINGS LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
MINTON SEVENTEEN LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
MINTON COMMERCIAL PROPERTIES LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
MINTON FINANCE (NO.2) LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
MINTON FINANCE LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
MINTON MALMESBURY LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
SANDERSON STREET LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Liquidation | |
MINTON OLDBURY LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active | |
MINTON ESTATES LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES (UK) LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES INVESTMENTS LIMITED | Director | 2001-08-02 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
EASYIN-EASYOUT.COM LIMITED | Director | 2000-05-12 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
MINTON INDUSTRIAL PROPERTIES LIMITED | Director | 1999-05-28 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (WARRINGTON) LIMITED | Director | 1999-02-02 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
MINTON GROUP LIMITED | Director | 1998-05-07 | CURRENT | 1995-05-19 | Active | |
MINTON INVESTMENTS LIMITED | Director | 1993-11-24 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
MINTON WAVENDON LIMITED | Director | 2016-04-28 | CURRENT | 2016-01-07 | Liquidation | |
MASSEY'S FOLLY HOLDINGS LIMITED | Director | 2016-04-06 | CURRENT | 2015-04-08 | Active | |
FAWCETT SPACE DEVELOPMENT LIMITED | Director | 2016-03-11 | CURRENT | 2015-04-27 | Liquidation | |
HENRY SPACE DEVELOPMENT LIMITED | Director | 2015-11-11 | CURRENT | 2015-04-27 | Active | |
REDVERS DEVELOPMENT LIMITED | Director | 2015-08-25 | CURRENT | 2015-03-25 | Active | |
MINTON RUGBY LIMITED | Director | 2015-05-22 | CURRENT | 2015-04-24 | Liquidation | |
MASSEY'S FOLLY DEVELOPMENT LIMITED | Director | 2015-05-08 | CURRENT | 2015-04-09 | In Administration | |
MINTON PROPERTY SERVICES LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
MINTON BREWERY COURT LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active | |
HOMES 2 OWN STANDFORD LIMITED | Director | 2014-09-25 | CURRENT | 2014-08-13 | Liquidation | |
MINTON HURST PARK LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Dissolved 2016-01-26 | |
MINTON TORQUAY LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Dissolved 2017-10-10 | |
WIMBLEDON CHASE LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Liquidation | |
NEWCAV FINANCE LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
NEWCAV DEVELOPMENTS LIMITED | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active | |
R55 EALING ROAD LTD | Director | 2014-03-06 | CURRENT | 2013-11-01 | Dissolved 2018-04-10 | |
TRINITY LEICESTER LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active - Proposal to Strike off | |
NEWCAV TRADING LIMITED | Director | 2012-07-30 | CURRENT | 2012-07-30 | Dissolved 2017-04-04 | |
MINTON HAVERFORD WEST LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Active - Proposal to Strike off | |
DENIVOR FINANCE LIMITED | Director | 2011-10-12 | CURRENT | 2011-10-12 | Dissolved 2016-03-22 | |
MAGDEN PARK LIMITED | Director | 2009-04-09 | CURRENT | 2009-04-09 | Dissolved 2017-07-04 | |
MINTON PAISLEY LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active - Proposal to Strike off | |
NORTHERN RESIDENTIAL SECURITIES LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Liquidation | |
MINTON BENTHAM LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
MINTON TWENTY-FIVE LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Active - Proposal to Strike off | |
HIGHFIELDS GROVE MANAGEMENT LIMITED | Director | 2004-08-12 | CURRENT | 1986-11-26 | Active | |
MINTON LAND HOLDINGS LIMITED | Director | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2017-02-14 | |
MINTON LAND PROPERTIES LIMITED | Director | 2004-07-20 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
MINTON LAND LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-11-24 | |
MINTON DISTRIBUTION FRANCE LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON FINANCE HOLDINGS LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Liquidation | |
MINTON NORTH CITY LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active - Proposal to Strike off | |
MINTON INVESTMENTS HOLDINGS LIMITED | Director | 2003-08-01 | CURRENT | 2003-08-01 | Active - Proposal to Strike off | |
MINTON SEVENTEEN LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
MINTON WALLINGTON LIMITED | Director | 2002-11-11 | CURRENT | 2002-11-11 | Active - Proposal to Strike off | |
MINTON COMMERCIAL PROPERTIES LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active | |
MINTON FINANCE (NO.2) LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
MINTON FINANCE LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
MINTON MALMESBURY LIMITED | Director | 2002-05-09 | CURRENT | 2002-05-09 | Liquidation | |
SANDERSON STREET LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Liquidation | |
MINTON OLDBURY LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active | |
MINTON ESTATES LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES (UK) LIMITED | Director | 2001-10-19 | CURRENT | 2001-10-19 | Active - Proposal to Strike off | |
MINTON PROPERTIES INVESTMENTS LIMITED | Director | 2001-08-02 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
EASYIN-EASYOUT.COM LIMITED | Director | 2000-05-12 | CURRENT | 2000-05-12 | Active - Proposal to Strike off | |
MINTON INDUSTRIAL PROPERTIES LIMITED | Director | 1999-05-28 | CURRENT | 1999-05-28 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (WARRINGTON) LIMITED | Director | 1999-02-02 | CURRENT | 1999-02-02 | Active - Proposal to Strike off | |
MINTON GROUP LIMITED | Director | 1995-07-13 | CURRENT | 1995-05-19 | Active | |
MINTON INVESTMENTS LIMITED | Director | 1993-11-24 | CURRENT | 1993-11-24 | Active - Proposal to Strike off | |
MINTON HOLDINGS LIMITED | Director | 1993-02-24 | CURRENT | 1953-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM MCR 43-45 PORTMAN SQUARE LONDON W1H 6LY | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
LATEST SOC | 31/03/11 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 31/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 12/10/2010 | |
AR01 | 31/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK DAVID THOMPSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IVOR SPIRO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOWARD GERSHINSON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/08/04 | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 06/08/04 | |
123 | £ NC 1000/100000 06/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/04 FROM: BEAUFORD COURT 30 MONMOUTH STREET BATH BA1 2BW | |
88(2)R | AD 06/08/04--------- £ SI 50000@1=50000 £ IC 1/50001 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/03 | |
363s | RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 03/11/03 | |
ELRES | S80A AUTH TO ALLOT SEC 03/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-27 |
Notice of Intended Dividends | 2016-04-11 |
Notice of Intended Dividends | 2015-01-30 |
Petitions to Wind Up (Companies) | 2011-11-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as ALOCASIA LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ALOCASIA LIMITED | Event Date | 2011-11-29 |
A first dividend is intended to be declared in the above matter. You are listed as a possible creditor but you have not proved your debt. If you do not prove your debt and submit your claim by 26 February 2015 which should be sent to 55 Baker Street, London, W1U 7EU you will be excluded from this dividend which is to be declared within two months from the last date for proving. Bryan Alan Jackson (IP number 5194 ) and James Douglas Ernle Money (IP number 8999 ) of 55 Baker Street, London, W1U 7EU were appointed as Joint Liquidators of the Company on 29 November 2011 . Further information relating to the liquidation can be obtained from Brian Burke of BDO LLP on brian.burke@bdo.co.uk . James Money , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ALOCASIA LIMITED | Event Date | 2011-11-29 |
I, James Money, Liquidator in this matter, of BDO LLP, 55 Baker Street, London, W1U 7EU, hereby give notice that a second and final dividend is intended to be declared in the above named matter. If creditors do not prove their debt by 13 May 2016 you will be excluded from this dividend which is to be declared within two months from the last date for proving. The Liquidators may be contacted c/o Robert Ferne on 020 7893 3562. Dated 6 April 2016 Office Holder Details: James Money (IP number 8999 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 29 November 2011 . James Money , Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ALOCASIA LIMITED | Event Date | 2011-11-29 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that General Meetings of Contributories and Creditors of the Company will be held at the offices of BDO LLP, 55 Baker Street, London W1U 7EU on 9 September 2016 at 11:00 hours and 11:15 hours, respectively, for the purpose of considering the final progress report showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The Liquidator may be contacted on Robert Ferne on 020 7893 3562. Office Holder Details: James Money (IP number 8999 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 29 November 2011 . Dated 25 July 2016 James Money , Liquidator | |||
Initiating party | HER MAJESTY’S REVENUE AND CUSTOMS, SPECIALIST INVESTIGATIONS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ALOCASIA LIMITED | Event Date | 2011-10-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 8890 A Petition to wind up the above-named Company of Treviot House, 186-192 High Road, Ilford, Essex IG1 1LR , presented on 11 October 2011 by HER MAJESTYS REVENUE AND CUSTOMS, SPECIALIST INVESTIGATIONS , 4th Floor West, Government Buildings, Ty Glas Road, Cardiff CF14 5ZN , claiming to be a creditor of the Company will be heard at the Royal Courts of Justice, Rolls Building, Fetter Lane, London EC4A 1NL on 5 December 2011 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 2 December 2011 . The Petitioners Solicitor is Howes Percival LLP , The Guildyard, 51 Colegate, Norwich NR3 1DD , telephone 01603 762103 , email julie.endersby@howespercival.com (Ref JDE/207265.39.) 15 November 2011 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |