ALLURES LIMITED
Overview
| Company Name | ALLURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05993850 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLURES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALLURES LIMITED located?
| Registered Office Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet CM24 8BE Stansted Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What are the latest filings for ALLURES 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 | ||||||||||
Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Richard Hilton as a director on Aug 08, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Michael Allix as a director on Aug 08, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Icmis Limited on Nov 30, 2012 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Domis Limited on Nov 30, 2012 | 2 pages | CH04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from Hangar One First Avenue London Stansted Airport Stansted Essex CM24 1RY United Kingdom on Aug 08, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from The Jet Centre Hangar One 2nd Floor London Stanstead Airport CM24 1RY on Nov 21, 2011 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Christopher Michael Allix as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 09, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Domis Limited on Dec 07, 2009 | 2 pages | CH04 | ||||||||||
Director's details changed for Icmis Limited on Dec 07, 2009 | 2 pages | CH02 | ||||||||||
Total exemption full accounts made up to Nov 30, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ALLURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOMIS LIMITED | Secretary | The Exchange Station Road CM24 8BE Stansted Unit 3 Essex United Kingdom |
| 33872600006 | ||||||||||
| HILTON, Paul Richard | Director | The Exchange 9 Station Road Stansted Mountfitchet CM24 8BE Stansted Unit 3 Essex United Kingdom | England | British | 180404590001 | |||||||||
| ICMIS LIMITED | Director | The Exchange 9 Station Road CM24 8BE Stansted Unit 3 Essex United Kingdom |
| 59436380003 | ||||||||||
| ACI SECRETARIES LIMITED | Secretary | 7 Leonard Street EC2A 4AQ London | 104746730001 | |||||||||||
| ALLIX, Christopher Michael | Director | Queen's Court IM8 1LG Ramsey Flat 214 Isle Of Man Isle Of Man | Isle Of Man | British | 66262510001 | |||||||||
| JACKSON, David | Director | 25 Pine Trees Charlton Kings GL53 0NB Cheltenham Gloucestershire | British | 1704860001 | ||||||||||
| ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
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