Dissolved 2015-07-10
Company Information for ALOHA DESIGN LIMITED
NOTTINGHAM, ENGLAND, NG13 8AP,
|
Company Registration Number
05844271
Private Limited Company
Dissolved Dissolved 2015-07-10 |
Company Name | |
---|---|
ALOHA DESIGN LIMITED | |
Legal Registered Office | |
NOTTINGHAM ENGLAND NG13 8AP Other companies in NG13 | |
Company Number | 05844271 | |
---|---|---|
Date formed | 2006-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-07-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 21:50:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALOHA DESIGNS PTY LTD | TAS 7250 | Dissolved | Company formed on the 1984-09-13 | |
ALOHA DESIGN COMPANY LIMITED | Dissolved | Company formed on the 2009-05-05 | ||
ALOHA DESIGNS, INC. | 5230 MILLER BAYOU DRIVE PORT RICHEY FL 34668 | Active | Company formed on the 2010-05-21 | |
ALOHA DESIGNS MOBILE ART PARTIES, LLC. | 9521 DARIEN AVE ORLANDO FL 32817 | Inactive | Company formed on the 2016-08-22 | |
ALOHA DESIGNKONTOR AS | v/ Tone Kristin Harbakk Dyre Halses gate 5 TRONDHEIM 7042 | Active | Company formed on the 2012-11-26 | |
ALOHA DESIGNS LLC | California | Unknown | ||
ALOHA DESIGN INNOVATIONS LLC | 899 E HAZELWOOD ST APT 4208 PRINCETON TX 75407 | Active | Company formed on the 2019-03-06 |
Officer | Role | Date Appointed |
---|---|---|
ALAN HERBERT CLARK |
||
LINDSAY JOANNE CLARK |
||
REBECCA JANE CLARK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALOHA WORLD LTD | Director | 2009-08-12 | CURRENT | 2009-08-12 | Dissolved 2015-03-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM C/O UNIT 1,3-5 STATION ROAD UNIT 1 3-5 STATION ROAD EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6LQ UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 1 PARKSIDE WORKS GOTHAM ROAD EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6JG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM UNIT 1 PARKSIDE WORKS GOTHAM ROAD EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6JG | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 NO CHANGES | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE CLARK / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY JOANNE CLARK / 13/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY BAKER / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA PERKINS / 26/06/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CLARK / 01/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM, 69 LOUGHBOROUGH ROAD, BRADMORE, NOTTINGHAM, NG11 6PA | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 20 POTTERS LANE, EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6NQ | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-22 |
Resolutions for Winding-up | 2013-09-18 |
Appointment of Liquidators | 2013-09-18 |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.14 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities
Creditors Due Within One Year | 2011-07-01 | £ 57,749 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALOHA DESIGN LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 5,794 |
Current Assets | 2011-07-01 | £ 50,808 |
Debtors | 2011-07-01 | £ 45,014 |
Fixed Assets | 2011-07-01 | £ 4,923 |
Shareholder Funds | 2011-07-01 | £ 2,018 |
Tangible Fixed Assets | 2011-07-01 | £ 4,923 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as ALOHA DESIGN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALOHA DESIGN LIMITED | Event Date | 2015-01-19 |
Notice is hereby given that final meetings of the members and of the creditors of Aloha Design Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 18 March 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them by the liquidators (pursuant to section 106 of the Insolvency Act 1986), showing the manner in which the winding-up of the said company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidators. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP by not later than 12 noon on 17 March 2015. Creditors requiring further information should contact J Willetts (IP No: 9133), Telephone No: 01949 831260, E-mail: j.willetts@bladesinsol.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALOHA DESIGN LIMITED | Event Date | 2013-09-03 |
At a General Meeting of the above named company convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 3 September 2013 at 10.30 am the following Special Resolution numbered one and the Ordinary Resolution numbered two were passed: 1. “That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily.” 2. “That Philip Anthony Brooks (IP No 9105) and Julie Willetts (IP No 9133) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham , be appointed as Joint Liquidators for the purposes of the voluntary winding up.” For further information please contact the liquidator J Willetts on 01949 831260. L Clark , Chairman : 3 September 2013 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALOHA DESIGN LIMITED | Event Date | 2013-09-03 |
Philip Anthony Brooks and Julie Willetts both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Further information on this case is available from the offices of Blades Insolvency Services on 01949 831260. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALOHA DESIGN LIMITED | Event Date | 2011-07-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |