About

Registered Number: 06316934
Date of Incorporation: 18/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 9 months ago)
Registered Address: 2 Kenley Close, Chislehurst, BR7 6QT,

 

Aall & Co Ltd was founded on 18 July 2007 with its registered office in Chislehurst. The companies directors are Lovie, Alister, Lovie, Jennifer Eunice, Lovie, Teresa Leah, Swanson, Jennifer Eunice. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVIE, Alister 18 July 2007 - 1
LOVIE, Jennifer Eunice 28 April 2014 - 1
SWANSON, Jennifer Eunice 16 January 2012 29 January 2013 1
Secretary Name Appointed Resigned Total Appointments
LOVIE, Teresa Leah 18 July 2007 29 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AD01 - Change of registered office address 17 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 20 April 2012
AP01 - Appointment of director 16 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.