ALS & AL NOMINEES LIMITED
LONDON ATLANTIC LAW SOLICITORS AND ATTORNEYS LIMITED ATLANTIC LAW LIMITED

Hellopages » Greater London » Westminster » W1U 6DD
Company number 04255072
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address 6 PORTER STREET, LONDON, W1U 6DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of ALS & AL NOMINEES LIMITED are www.alsalnominees.co.uk, and www.als-al-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Als Al Nominees Limited is a Private Limited Company. The company registration number is 04255072. Als Al Nominees Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Als Al Nominees Limited is 6 Porter Street London W1u 6dd. The cash in hand is £0k. It is £0k against last year. . GREYSTOKE, Andrew Lawrence is a Director of the company. ATLANTIC LAW NOMINEES LIMITED is a Director of the company. Secretary CHINNIAH, Gemma Malini has been resigned. Secretary DOSSA, Mehboob Raza has been resigned. Secretary RIZVI, Syed Mehdi has been resigned. Secretary ATLANTIC LAW NOMINEES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILNE, Gemma Louisa has been resigned. Director MILNE, Gemma Louisa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


als & al nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREYSTOKE, Andrew Lawrence
Appointed Date: 01 November 2015
83 years old

Director
ATLANTIC LAW NOMINEES LIMITED
Appointed Date: 02 August 2006

Resigned Directors

Secretary
CHINNIAH, Gemma Malini
Resigned: 08 April 2005
Appointed Date: 19 November 2004

Secretary
DOSSA, Mehboob Raza
Resigned: 19 November 2004
Appointed Date: 19 July 2001

Secretary
RIZVI, Syed Mehdi
Resigned: 04 August 2006
Appointed Date: 08 April 2005

Secretary
ATLANTIC LAW NOMINEES LIMITED
Resigned: 31 October 2015
Appointed Date: 02 August 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Director
MILNE, Gemma Louisa
Resigned: 31 July 2015
Appointed Date: 16 July 2007
53 years old

Director
MILNE, Gemma Louisa
Resigned: 04 August 2006
Appointed Date: 19 July 2001
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Andrew Lawrence Greystoke
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

ALS & AL NOMINEES LIMITED Events

07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
13 Sep 2016
Confirmation statement made on 9 July 2016 with updates
12 Nov 2015
Company name changed atlantic law solicitors and attorneys LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01

...
... and 48 more events
09 Sep 2002
Director resigned
09 Sep 2002
Secretary resigned
09 Sep 2002
New director appointed
09 Sep 2002
New secretary appointed
19 Jul 2001
Incorporation