About

Registered Number: 06958347
Date of Incorporation: 10/07/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 7 months ago)
Registered Address: 94 New Walk, Leicester, Leicestershire, LE1 7EA,

 

Alliance Club Management Ltd was registered on 10 July 2009 and are based in Leicester, Leicestershire, it has a status of "Dissolved". This company has one director listed as Ahmed, Nayla at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Nayla 10 July 2009 11 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AD01 - Change of registered office address 03 November 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
TM01 - Termination of appointment of director 06 June 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 22 July 2014
AD01 - Change of registered office address 22 July 2014
AA - Annual Accounts 24 April 2014
AD01 - Change of registered office address 04 March 2014
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 07 December 2012
DISS40 - Notice of striking-off action discontinued 01 December 2012
AR01 - Annual Return 30 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 30 July 2011
AP01 - Appointment of director 30 July 2011
TM01 - Termination of appointment of director 30 July 2011
CERTNM - Change of name certificate 13 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 12 August 2010
AD01 - Change of registered office address 12 August 2010
AP02 - Appointment of corporate director 12 August 2010
TM01 - Termination of appointment of director 11 August 2010
NEWINC - New incorporation documents 10 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.