About

Registered Number: 07056195
Date of Incorporation: 24/10/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 20 Exhibition House Addison Bridge Place, London, W14 8XP

 

Alyson Cummins Ltd was registered on 24 October 2009 with its registered office in London. The companies directors are Cummins, Alyson Mary, Forster, Astrid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINS, Alyson Mary 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
FORSTER, Astrid 24 October 2009 14 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 10 August 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 05 October 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
AR01 - Annual Return 26 January 2016
AD01 - Change of registered office address 26 January 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 October 2014
CERTNM - Change of name certificate 14 October 2014
SH01 - Return of Allotment of shares 10 October 2014
AP01 - Appointment of director 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 24 October 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 12 October 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
AR01 - Annual Return 06 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
TM01 - Termination of appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AA - Annual Accounts 13 July 2011
DISS40 - Notice of striking-off action discontinued 23 February 2011
AR01 - Annual Return 22 February 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA01 - Change of accounting reference date 03 November 2009
NEWINC - New incorporation documents 24 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.