Alloy Group Trading Ltd was dissolved on 2022-07-19.
Alloy Group Trading was a private limited company that was located at Co Feotex Hornsey Road, London, N19 4DR, UNITED KINGDOM. Its net worth was valued to be around 1 pound, while the fixed assets the company owned amounted to 0 pounds. The company (incorporated on 2015-05-20) was run by 1 director.
Director Anton K. who was appointed on 20 April 2021.
The company was categorised as "management consultancy activities other than financial management" (70229), "agents involved in the sale of fuels, ores, metals and industrial chemicals" (46120).
As stated in the official database, there was a name change on 2021-04-20, their previous name was International Rent. There is a second name alteration: previous name was Forget-me-not Commemorative Crafts performed on 2020-03-03.
The most recent confirmation statement was sent on 2021-04-21 and last time the statutory accounts were sent was on 31 May 2020.
2016-05-20 was the date of the most recent annual return.
Office Address | Co Feotex Hornsey Road |
Town | London |
Post code | N19 4DR |
Country of origin | United Kingdom |
Registration Number | 09601442 |
Date of Incorporation | Wed, 20th May 2015 |
Date of Dissolution | Tue, 19th Jul 2022 |
Industry | Management consultancy activities other than financial management |
Industry | Agents involved in the sale of fuels, ores, metals and industrial chemicals |
End of financial Year | 31st May |
Company age | 7 years old |
Account next due date | Mon, 28th Feb 2022 |
Account last made up date | Sun, 31st May 2020 |
Next confirmation statement due date | Thu, 5th May 2022 |
Last confirmation statement dated | Wed, 21st Apr 2021 |
Anton K.
Notified on | 20 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Coman R.
Notified on | 19 April 2021 |
Ceased on | 20 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Madalina G.
Notified on | 27 September 2019 |
Ceased on | 19 April 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 5 June 2019 |
Ceased on | 27 September 2019 |
Nature of control: |
significiant influence or control |
Cfs Sectaries Limited
Dept: 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 5 June 2019 |
Ceased on | 27 September 2019 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Peter V.
Notified on | 6 April 2016 |
Ceased on | 16 May 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
International Rent | April 20, 2021 |
Forget-me-not Commemorative Crafts | March 3, 2020 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 |
Net Worth | 1 | 1 | 1 | ||
Balance Sheet | |||||
Net Assets Liabilities | 1 | 1 | 1 | ||
Cash Bank In Hand | 1 | 1 | 1 | ||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | ||
Reserves/Capital | |||||
Shareholder Funds | 1 | 1 | 1 | ||
Other | |||||
Average Number Employees During Period | 1 | 1 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 | ||
Number Shares Allotted | 1 | 1 | 1 | 1 | |
Par Value Share | 1 | 1 | 1 | 1 | |
Total Assets Less Current Liabilities | 1 | 1 | |||
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 19th, July 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy