ALOIS UK LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 7AD

Company number 06012512
Status Liquidation
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Devonshire House 60 Goswell Road London EC1M 7AD on 2 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ALOIS UK LIMITED are www.aloisuk.co.uk, and www.alois-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alois Uk Limited is a Private Limited Company. The company registration number is 06012512. Alois Uk Limited has been working since 28 November 2006. The present status of the company is Liquidation. The registered address of Alois Uk Limited is Devonshire House 60 Goswell Road London Ec1m 7ad. . SHEPHERD, Julie is a Secretary of the company. SHEPHERD, Bradley is a Director of the company. SHEPHERD, Gary Trevor is a Director of the company. SHEPHERD, Richard Simon is a Director of the company. Secretary SHEPHERD, Richard Simon has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SHEPHERD, Julie
Appointed Date: 01 March 2007

Director
SHEPHERD, Bradley
Appointed Date: 29 November 2006
65 years old

Director
SHEPHERD, Gary Trevor
Appointed Date: 09 April 2014
68 years old

Director
SHEPHERD, Richard Simon
Appointed Date: 01 March 2007
61 years old

Resigned Directors

Secretary
SHEPHERD, Richard Simon
Resigned: 01 March 2007
Appointed Date: 29 November 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 29 November 2006
Appointed Date: 28 November 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 29 November 2006
Appointed Date: 28 November 2006

ALOIS UK LIMITED Events

02 Sep 2016
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Devonshire House 60 Goswell Road London EC1M 7AD on 2 September 2016
26 Aug 2016
Statement of affairs with form 4.19
26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12

05 Aug 2016
Satisfaction of charge 060125120005 in full
...
... and 36 more events
10 Dec 2006
New secretary appointed
10 Dec 2006
New director appointed
29 Nov 2006
Secretary resigned
29 Nov 2006
Director resigned
28 Nov 2006
Incorporation

ALOIS UK LIMITED Charges

12 August 2014
Charge code 0601 2512 0005
Delivered: 12 August 2014
Status: Satisfied on 5 August 2016
Persons entitled: Calverton Finance LTD
Description: To secure payment and performance as provided for in clause…
15 April 2008
Mortgage
Delivered: 18 April 2008
Status: Satisfied on 7 March 2014
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 17 reginald road, london t/n EGL51280, by way…
23 January 2008
Legal charge
Delivered: 25 January 2008
Status: Satisfied on 14 March 2014
Persons entitled: Derbyshire Building Society
Description: The f/h property known as 148 sheringham avenue manor park…
8 August 2007
Legal charge
Delivered: 17 August 2007
Status: Satisfied on 7 March 2014
Persons entitled: Link Lending Limited
Description: 17 reginald road forest gate london.
2 April 2007
Mortgage deed
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 reginald road forest gate london and a fixed charge all…