Alliance And Mutual Investment Company Ltd

General information

Name:

Alliance And Mutual Investment Company Limited

Office Address:

26-28 Bedford Row WC1R 4HE London

Number: 03526189

Incorporation date: 1998-03-12

Dissolution date: 2019-12-27

End of financial year: 22 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03526189 26 years ago, Alliance And Mutual Investment Company Ltd had been a private limited company until 2019-12-27 - the day it was formally closed. The latest mailing address was 26-28 Bedford Row, London.

Melanie B. and David W. were the enterprise's directors and were managing the company for 15 years.

Executives who had control over the firm were as follows: David W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Chasecast Developments Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in London at Cornwall Avenue, N3 1LF and was registered as a PSC under the registration number 03317845.

Financial data based on annual reports

Company staff

Melanie B.

Role: Director

Appointed: 30 March 2004

Latest update: 20 January 2024

Philippa R.

Role: Secretary

Appointed: 12 January 2000

Latest update: 20 January 2024

David W.

Role: Director

Appointed: 12 March 1998

Latest update: 20 January 2024

People with significant control

David W.
Notified on 12 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Chasecast Developments Ltd
Address: Aston House Cornwall Avenue, London, N3 1LF, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 03317845
Notified on 12 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 22 June 2017
Account last made up date 29 September 2015
Confirmation statement next due date 26 March 2018
Confirmation statement last made up date 12 March 2017
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 11 December 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 2014-09-30
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7 July 2016
Annual Accounts 24 December 2013
End Date For Period Covered By Report 02 October 2012
Date Approval Accounts 24 December 2013
Annual Accounts 20 March 2015
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Change of share class name or designation (SH08)
filed on: 6th, July 2017
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Aston House Cornwall Avenue

Post code:

N3 1LF

HQ address,
2013

Address:

Aston House Cornwall Avenue

Post code:

N3 1LF

Accountant/Auditor,
2012 - 2013

Name:

Banday Limited

Address:

Chartered Accountants 47 Park Chase

Post code:

HA9 8EQ

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Similar companies nearby

Closest companies