About

Registered Number: 00645341
Date of Incorporation: 23/12/1959 (64 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2020 (4 years and 1 month ago)
Registered Address: Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

 

Based in London, Aluminium R.W. Supplies Ltd was setup in 1959. Aluminium R.W. Supplies Ltd has 2 directors listed as Hanson, Jonathan Christian, Spiteri, Spiro in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Jonathan Christian 01 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SPITERI, Spiro N/A 05 February 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 February 2020
AM23 - N/A 29 November 2019
AM10 - N/A 12 August 2019
AM06 - N/A 20 March 2019
AM03 - N/A 03 March 2019
AD01 - Change of registered office address 25 January 2019
AM01 - N/A 18 January 2019
AA - Annual Accounts 22 October 2018
MR04 - N/A 22 June 2018
MR04 - N/A 22 June 2018
MR04 - N/A 22 June 2018
MR01 - N/A 22 June 2018
MR04 - N/A 22 June 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 May 2015
SH01 - Return of Allotment of shares 21 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 09 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 22 June 2005
RESOLUTIONS - N/A 27 April 2005
RESOLUTIONS - N/A 27 April 2005
123 - Notice of increase in nominal capital 27 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 17 April 2002
AUD - Auditor's letter of resignation 25 October 2001
AA - Annual Accounts 11 July 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 20 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 01 June 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
AA - Annual Accounts 07 October 1998
395 - Particulars of a mortgage or charge 07 September 1998
395 - Particulars of a mortgage or charge 13 July 1998
363s - Annual Return 30 April 1998
395 - Particulars of a mortgage or charge 12 February 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 18 September 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 14 April 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 21 July 1992
363s - Annual Return 09 April 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 29 October 1990
RESOLUTIONS - N/A 02 August 1990
288 - N/A 20 July 1990
363 - Annual Return 25 April 1990
288 - N/A 25 January 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 19 December 1988
AA - Annual Accounts 19 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1988
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
RESOLUTIONS - N/A 29 July 1987
288 - N/A 12 May 1987
395 - Particulars of a mortgage or charge 07 May 1987
395 - Particulars of a mortgage or charge 07 May 1987
287 - Change in situation or address of Registered Office 01 May 1987
288 - N/A 07 February 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
287 - Change in situation or address of Registered Office 06 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

Fixed charge supplemental to a debenture dated 28TH april 1987 issued by the company 26 August 1998 Fully Satisfied

N/A

Chattel mortgage 03 July 1998 Fully Satisfied

N/A

Fixed and floating charge 23 January 1998 Fully Satisfied

N/A

Debenture 28 April 1987 Fully Satisfied

N/A

Guarantee debenture 28 April 1987 Fully Satisfied

N/A

Charge 09 July 1985 Fully Satisfied

N/A

Guarantee debenture 30 January 1984 Fully Satisfied

N/A

Legal charge 20 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.