ALLY DE MAURICE (UK) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2JS

Company number 05137111
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address 1 GEORGE WILLIAMS WAY, COLCHESTER, CO1 2JS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 2 . The most likely internet sites of ALLY DE MAURICE (UK) LIMITED are www.allydemauriceuk.co.uk, and www.ally-de-maurice-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Ally De Maurice Uk Limited is a Private Limited Company. The company registration number is 05137111. Ally De Maurice Uk Limited has been working since 25 May 2004. The present status of the company is Active. The registered address of Ally De Maurice Uk Limited is 1 George Williams Way Colchester Co1 2js. The company`s financial liabilities are £12.17k. It is £3.88k against last year. The cash in hand is £10.8k. It is £10.8k against last year. And the total assets are £12.17k, which is £11.12k against last year. JAUFARALLY, Mohammud Noorani is a Director of the company. Secretary JAUFARALLY, Faiyal Mabrookah has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


ally de maurice (uk) Key Finiance

LIABILITIES £12.17k
+46%
CASH £10.8k
TOTAL ASSETS £12.17k
+1059%
All Financial Figures

Current Directors

Director
JAUFARALLY, Mohammud Noorani
Appointed Date: 25 May 2004
51 years old

Resigned Directors

Secretary
JAUFARALLY, Faiyal Mabrookah
Resigned: 31 August 2010
Appointed Date: 25 May 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 25 May 2004
Appointed Date: 25 May 2004

Persons With Significant Control

Mr Mohammud Jaufarally
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

ALLY DE MAURICE (UK) LIMITED Events

14 Oct 2016
Confirmation statement made on 31 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Sep 2015
Registered office address changed from Garth House 72 Shrub End Road Colchester CO3 4RX to 1 George Williams Way Colchester CO1 2JS on 30 September 2015
29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 31 more events
15 Jun 2004
New director appointed
15 Jun 2004
New secretary appointed
14 Jun 2004
Secretary resigned
14 Jun 2004
Director resigned
25 May 2004
Incorporation