ALLIANCE FINANCE PLC

Register to unlock more data on OkredoRegister

ALLIANCE FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03592590

Incorporation date

02/07/1998

Size

Group

Contacts

Registered address

Registered address

2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon15/08/2012
Final Gazette dissolved following liquidation
dot icon15/05/2012
Return of final meeting in a members' voluntary winding up
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-05-05
dot icon24/05/2010
Registered office address changed from C/O Lf Europe 2nd Floor 93 Newman Street London W1T 3EZ on 2010-05-25
dot icon12/05/2010
Appointment of a voluntary liquidator
dot icon12/05/2010
Resolutions
dot icon12/05/2010
Declaration of solvency
dot icon01/02/2010
Termination of appointment of David Kent as a director
dot icon03/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon18/07/2009
Return made up to 03/07/09; full list of members
dot icon05/05/2009
Compulsory strike-off action has been discontinued
dot icon04/05/2009
Group of companies' accounts made up to 2008-03-31
dot icon30/04/2009
Director appointed fatma tugba unkan
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon23/07/2008
Return made up to 03/07/08; full list of members
dot icon30/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 03/07/07; no change of members
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/04/2007
Registered office changed on 21/04/07 from: chesterfield house 385 euston road london NW1 3AU
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
Secretary resigned
dot icon14/03/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon09/08/2006
Secretary resigned;director resigned
dot icon07/08/2006
Return made up to 03/07/06; full list of members
dot icon12/07/2006
New secretary appointed
dot icon03/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon12/07/2005
Return made up to 03/07/05; full list of members
dot icon21/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon28/07/2004
Return made up to 03/07/04; full list of members
dot icon18/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon04/03/2004
Director resigned
dot icon17/02/2004
Registered office changed on 18/02/04 from: 8 wimpole street london W1G 9SP
dot icon06/08/2003
Return made up to 03/07/03; full list of members
dot icon02/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon29/01/2003
New director appointed
dot icon01/12/2002
Director resigned
dot icon11/07/2002
Return made up to 03/07/02; full list of members
dot icon11/07/2002
Director's particulars changed
dot icon11/07/2002
New director appointed
dot icon11/03/2002
Group of companies' accounts made up to 2001-09-30
dot icon12/09/2001
Particulars of mortgage/charge
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Return made up to 03/07/01; full list of members
dot icon07/08/2001
Registered office changed on 08/08/01
dot icon26/03/2001
Accounting reference date extended from 31/07/01 to 30/09/01
dot icon21/01/2001
Full group accounts made up to 2000-07-31
dot icon06/09/2000
Return made up to 03/07/00; full list of members
dot icon06/09/2000
Secretary's particulars changed;director's particulars changed
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon29/11/1999
Full group accounts made up to 1999-07-31
dot icon15/11/1999
Certificate of authorisation to commence business and borrow
dot icon15/11/1999
Registered office changed on 16/11/99 from: 10 john street london WC1N 2EB
dot icon15/11/1999
Application to commence business
dot icon07/10/1999
Return made up to 03/07/99; full list of members
dot icon07/10/1999
Director's particulars changed
dot icon02/09/1998
Miscellaneous
dot icon09/08/1998
Ad 16/07/98--------- £ si [email protected]=1492900 £ ic 2/1492902
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Nc inc already adjusted 16/07/98
dot icon29/07/1998
Particulars of mortgage/charge
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New secretary appointed;new director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Registered office changed on 27/07/98 from: 85 south street dorking surrey RH4 2LA
dot icon26/07/1998
Nc inc already adjusted 16/07/98
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon08/07/1998
Secretary resigned;director resigned
dot icon08/07/1998
Director resigned
dot icon07/07/1998
Certificate of change of name
dot icon02/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coorsh, Jeffrey
Director
14/07/1998 - 31/05/2001
4
Ezekiel, Maurice
Director
14/07/1998 - 21/06/2006
14
UK COMPANY SECRETARIES LIMITED
Corporate Director
03/07/1998 - 03/07/1998
988
Taylor, Paul Ian
Director
01/07/2002 - 22/11/2002
10
Bracey, Edwin John
Director
14/07/1998 - 24/05/2000
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE FINANCE PLC

ALLIANCE FINANCE PLC is an(a) Dissolved company incorporated on 02/07/1998 with the registered office located at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE FINANCE PLC?

toggle

ALLIANCE FINANCE PLC is currently Dissolved. It was registered on 02/07/1998 and dissolved on 15/08/2012.

Where is ALLIANCE FINANCE PLC located?

toggle

ALLIANCE FINANCE PLC is registered at 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London N20 0YZ.

What does ALLIANCE FINANCE PLC do?

toggle

ALLIANCE FINANCE PLC operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ALLIANCE FINANCE PLC?

toggle

The latest filing was on 15/08/2012: Final Gazette dissolved following liquidation.