ARIA ALLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameARIA ALLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01708353
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARIA ALLIANCE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ARIA ALLIANCE LIMITED located?

    Registered Office Address
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARIA ALLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROP ASSISTANCE LIMITEDOct 09, 1991Oct 09, 1991
    G.B. ASSISTANCE LIMITEDMar 22, 1983Mar 22, 1983

    What are the latest accounts for ARIA ALLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ARIA ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Sussex House Perrymount Road Haywards Heath West Sussex RH16 1DN on Oct 29, 2013

    1 pagesAD01

    Appointment of Mr David Robert Gooderson as a secretary on Oct 02, 2013

    2 pagesAP03

    Termination of appointment of John Hugh Bradbury as a secretary on Oct 02, 2013

    1 pagesTM02

    Termination of appointment of Latif Noorali Sayani as a director on Oct 02, 2013

    1 pagesTM01

    Termination of appointment of Patrick Henri Rene Leroy as a director on Oct 02, 2013

    1 pagesTM01

    Termination of appointment of Trevor Martin Chrismas as a director on Oct 02, 2013

    1 pagesTM01

    Appointment of Mr Scott Fordham as a director on Oct 02, 2013

    2 pagesAP01

    Appointment of Mr David Evans as a director on Oct 02, 2013

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2012 to Apr 30, 2013

    1 pagesAA01

    Termination of appointment of Timothy Andrew Ablett as a director on Jun 21, 2013

    1 pagesTM01

    Annual return made up to Mar 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2013

    Statement of capital on Apr 22, 2013

    • Capital: GBP 10,000
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 06, 2012

    RES15

    Appointment of Mr Timothy Andrew Ablett as a director on May 10, 2012

    3 pagesAP01

    Appointment of Latif Noorali Sayani as a director on May 10, 2012

    3 pagesAP01

    Appointment of Mr Patrick Henri Rene Leroy as a director on May 10, 2012

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 09, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of David Crapnell as a director

    1 pagesTM01

    Appointment of Mr Trevor Martin Chrismas as a director

    2 pagesAP01

    Appointment of Mr John Hugh Bradbury as a secretary

    1 pagesAP03

    Who are the officers of ARIA ALLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    182217090001
    EVANS, David
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    United KingdomBritishCompany Director158564380002
    FORDHAM, Scott
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    EnglandBritishChartered Accountant138042650001
    BRADBURY, John Hugh
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    Secretary
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    150137010001
    CRAPNELL, David Neil
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    Secretary
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    British44605670002
    FILER, Paul Andrew
    53 Ainger Road
    Primrose Hill
    NW3 3AH London
    Secretary
    53 Ainger Road
    Primrose Hill
    NW3 3AH London
    British73573970001
    SIMS, Andrew Mitford
    Beech House
    Mill Hill
    TN8 5DA Edenbridge
    Kent
    Secretary
    Beech House
    Mill Hill
    TN8 5DA Edenbridge
    Kent
    British72142450001
    ABLETT, Timothy Andrew, The Estate Of Mr
    The Knolls
    Epsom Downs
    KT17 3ND Epsom
    15
    Surrey
    United Kingdom
    Director
    The Knolls
    Epsom Downs
    KT17 3ND Epsom
    15
    Surrey
    United Kingdom
    EnglandBritishNon Executive Director65924000005
    CHRISMAS, Trevor Martin
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    Director
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    United KingdomBritishDirector151454010001
    COUSINS, Alan Michael
    29 Asher Reeds
    Langton Green
    TN3 0AL Tunbridge Wells
    Kent
    Director
    29 Asher Reeds
    Langton Green
    TN3 0AL Tunbridge Wells
    Kent
    United KingdomBritishGeneral Manager28977290002
    CRAPNELL, David Neil
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    Director
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    EnglandBritishCertified Accountant44605670002
    DUNLOP, Anthony Edward
    Medlands
    Black Hill
    RH16 2HE Haywards Heath
    West Sussex
    Director
    Medlands
    Black Hill
    RH16 2HE Haywards Heath
    West Sussex
    United Kingdom British Company Director64238160001
    KRAMARZ, Jean Laurent
    7 Rue Boursalt
    FOREIGN Paris
    75017
    France
    Director
    7 Rue Boursalt
    FOREIGN Paris
    75017
    France
    FrenchDirector107875980001
    LEROY, Patrick Henri Rene
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    Director
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    EnglandFrenchDirector167797000001
    MONKS, Paul David
    Westland Grange
    Warrs Hill Road
    BN8 4JE North Chailey
    East Sussex
    Director
    Westland Grange
    Warrs Hill Road
    BN8 4JE North Chailey
    East Sussex
    EnglandBritishManaging Director111350250001
    SAYANI, Latif Noorali
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    Director
    Sussex House
    Perrymount Road
    RH16 1DN Haywards Heath
    West Sussex
    EnglandBritishDirector66429810001
    WALCKENAER, Charles Francois Jacques Marie
    30 Eaton Mews South
    SW1W 9HR London
    Director
    30 Eaton Mews South
    SW1W 9HR London
    FrenchDirector110119340001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0