ALLIANCE PUBLISHING SERVICES LIMITED
Overview
| Company Name | ALLIANCE PUBLISHING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03591057 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIANCE PUBLISHING SERVICES LIMITED?
- Other publishing activities (58190) / Information and communication
Where is ALLIANCE PUBLISHING SERVICES LIMITED located?
| Registered Office Address | 1 Gower Street WC1E 6HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIANCE PUBLISHING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIANCE DISTRIBUTION SALES LIMITED | Jun 25, 1998 | Jun 25, 1998 |
What are the latest accounts for ALLIANCE PUBLISHING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What is the status of the latest annual return for ALLIANCE PUBLISHING SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ALLIANCE PUBLISHING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Zana Samantha Hanks as a secretary on May 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Old Magistrates Court 10 Southcombe Street London W14 0RA* on Jul 07, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robin Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Proffit as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Allan Conan Sams on Mar 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for David Proffit on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Robin Lee Knoyle Wood on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Polly Powell on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 28, 2009 | 7 pages | AA | ||||||||||
Who are the officers of ALLIANCE PUBLISHING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANKS, Zana Samantha | Secretary | Gower Street WC1E 6HD London 1 | 197807940001 | |||||||
| POWELL, Polly Augusta Marchant | Director | Gower Street WC1E 6HD London 1 England | England | British | 110229300002 | |||||
| POTTERELL, Clive Ronald | Secretary | Magnolia Cottage 10 Newlands Avenue KT7 0HF Thames Ditton Surrey | British | 3182530002 | ||||||
| SAMS, Allan Conan | Secretary | Gower Street WC1E 6HD London 1 England | British | 107693020001 | ||||||
| WHINRAY, Lynne | Secretary | 16 Ridgewell Close SE26 5AP London | British | 65083070001 | ||||||
| WILLIS, William Robert | Secretary | Mill Road Water Eaton MK2 2LB Bletchley 37 Buckinghamshire | British | 128847320001 | ||||||
| LAWSON (LONDON) LIMITED | Secretary | Acre House 11-15 William Road NW1 3ER London | 38575050002 | |||||||
| ALLGROVE, John Charles | Director | Highpoint Collingwood Close TQ1 2DN Torquay | British | 62215730001 | ||||||
| CLAYDON, Katherine Maria | Director | 20 Lambourne Gardens Chingford E4 7SG London | England | British | 58204010001 | |||||
| LEAVER, Marcus Edward | Director | 39 Faroe Road W14 0EL London | British | 76685980003 | ||||||
| LENTON, Paul Richard | Director | 27 Great Bushey Drive Totteridge N20 8QN London | England | British | 82173510001 | |||||
| NEEDLEMAN, John Elliot | Director | Kerry 20 Christchurch Crescent WD7 8AH Radlett Hertfordshire | British | 20117690001 | ||||||
| PROFFIT, David Macer, Mr. | Director | Old Magistrates Court 10 Southcombe Street W14 0RA London | United Kingdom | British | 109190190002 | |||||
| SAMSON, Richard Hugh Philip | Director | 114 Embleton Road SE13 7DG Ladywell London | United Kingdom | British | 98351820001 | |||||
| SANDERSON, Charles | Director | 105 Castlehaven Road Camden NW1 8SJ London | British | 88028580001 | ||||||
| WOOD, Robin Lee Knoyle | Director | Old Magistrates Court 10 Southcombe Street W14 0RA London | Uk | British | 110229220004 |
Does ALLIANCE PUBLISHING SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Mar 13, 2007 Delivered On Mar 16, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 23, 2005 Delivered On Dec 09, 2005 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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