About

Registered Number: 08378593
Date of Incorporation: 28/01/2013 (11 years and 3 months ago)
Company Status: Liquidation
Registered Address: 6 Sutton Street, London, E1 0BB,

 

Having been setup in 2013, Alho Ltd has its registered office in London, it has a status of "Liquidation". There are 3 directors listed as Croft, Michael Colin, Kalumba, Paul, Matthew, Steven for this organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Michael Colin 12 May 2017 - 1
KALUMBA, Paul 24 September 2014 08 October 2014 1
MATTHEW, Steven 10 April 2014 19 August 2014 1

Filing History

Document Type Date
COCOMP - Order to wind up 28 January 2019
AA - Annual Accounts 30 October 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 15 May 2017
AD01 - Change of registered office address 07 September 2016
AA - Annual Accounts 04 July 2016
AP01 - Appointment of director 14 May 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AD01 - Change of registered office address 04 March 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AD01 - Change of registered office address 28 January 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 08 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 03 July 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AP01 - Appointment of director 24 September 2014
AR01 - Annual Return 28 August 2014
RESOLUTIONS - N/A 22 August 2014
CERTNM - Change of name certificate 22 August 2014
RESOLUTIONS - N/A 21 August 2014
CERTNM - Change of name certificate 21 August 2014
AR01 - Annual Return 21 August 2014
AD01 - Change of registered office address 20 August 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 10 June 2014
AD01 - Change of registered office address 10 June 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 23 February 2014
NEWINC - New incorporation documents 28 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.