Background WavePink WaveYellow Wave

ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD (03526189)

ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD (03526189) is a dissolved UK company. incorporated on 12 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD has been registered for 28 years. Current directors include BOBBE, Melanie Jane, WARWICKER, David.

Company Number
03526189
Status
dissolved
Type
ltd
Incorporated
12 March 1998
Age
28 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOBBE, Melanie Jane, WARWICKER, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD

ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD is an dissolved company incorporated on 12 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD was registered 28 years ago.(SIC: 68100)

Status

dissolved

Active since 28 years ago

Company No

03526189

LTD Company

Age

28 Years

Incorporated 12 March 1998

Size

N/A

Accounts

ARD: 22/9

Up to Date

Last Filed

Made up to 29 September 2015 (10 years ago)
Submitted on 18 July 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 March 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

26-28 Bedford Row London, WC1R 4HE,

Previous Addresses

Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ England
From: 6 May 2016To: 16 May 2017
109 Gloucester Place London W1U 6JW England
From: 22 October 2015To: 6 May 2016
Aston House Cornwall Avenue London N3 1LF
From: 12 March 1998To: 22 October 2015
Timeline

3 key events • 1998 - 2017

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Jan 17
Loan Cleared
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAVEN, Philippa Susan

Active
Ground Floor, LondonNW6 3DL
Secretary
Appointed 12 Jan 2000

BOBBE, Melanie Jane

Active
Helenslea Avenue, LondonNW11 8NE
Born April 1963
Director
Appointed 30 Mar 2004

WARWICKER, David

Active
11 Howard House 22-24 Moxon Street, LondonW1U 4EX
Born January 1949
Director
Appointed 12 Mar 1998

LEWIS, Carolyn Rachel

Resigned
14 Temple Fortune Hill, LondonNW11 7XN
Secretary
Appointed 12 Mar 1998
Resigned 12 Jan 2000

BOBBE, Gary Paul

Resigned
26 Burgess Hill, LondonNW2 2DA
Born June 1953
Director
Appointed 12 Mar 1998
Resigned 05 May 2009

Persons with significant control

2

Mr David Warwicker

Active
Bedford Row, LondonWC1R 4HE
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2017
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2017
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Liquidation
27 December 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 September 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 July 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 July 2018
LIQ03LIQ03
Capital Name Of Class Of Shares
6 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 May 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
10 May 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
10 May 2017
600600
Resolution
10 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2013
AA01Change of Accounting Reference Date
Miscellaneous
13 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
29 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2011
AA01Change of Accounting Reference Date
Legacy
8 October 2011
MG01MG01
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
12 March 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
23 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
287Change of Registered Office
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2002
AAAnnual Accounts
Legacy
19 March 2002
287Change of Registered Office
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
23 March 1999
363sAnnual Return (shuttle)
Incorporation Company
12 March 1998
NEWINCIncorporation