About

Registered Number: 05980752
Date of Incorporation: 27/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2018 (5 years and 10 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Allans Newcastle Ltd was founded on 27 October 2006 with its registered office in Tavistock Square, London. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBSON, Christine Lesley 27 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SHUTT, Charles 27 October 2006 17 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2018
LIQ14 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 18 May 2017
4.68 - Liquidator's statement of receipts and payments 18 May 2016
4.68 - Liquidator's statement of receipts and payments 09 April 2015
4.68 - Liquidator's statement of receipts and payments 02 May 2014
LIQ MISC - N/A 17 February 2014
LIQ MISC OC - N/A 17 February 2014
4.40 - N/A 17 February 2014
4.68 - Liquidator's statement of receipts and payments 07 June 2013
AD01 - Change of registered office address 11 April 2013
4.40 - N/A 25 March 2013
4.68 - Liquidator's statement of receipts and payments 10 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2012
LIQ MISC OC - N/A 17 May 2012
LIQ MISC OC - N/A 15 February 2012
AD01 - Change of registered office address 09 February 2012
4.40 - N/A 17 January 2012
4.68 - Liquidator's statement of receipts and payments 15 August 2011
4.48 - Notice of constitution of liquidation committee 01 October 2010
RESOLUTIONS - N/A 03 August 2010
RESOLUTIONS - N/A 03 August 2010
4.20 - N/A 03 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 12 November 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 02 September 2008
287 - Change in situation or address of Registered Office 28 July 2008
225 - Change of Accounting Reference Date 05 March 2008
395 - Particulars of a mortgage or charge 23 January 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
287 - Change in situation or address of Registered Office 12 September 2007
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.