About

Registered Number: OC306722
Date of Incorporation: 29/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH

 

Allied Carbon LLP was setup in 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Allied Carbon Holdings Limited, Ryedale Commerce Limited, Blaschek, Peter for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
ALLIED CARBON HOLDINGS LIMITED 29 January 2004 - 1
RYEDALE COMMERCE LIMITED 01 January 2009 - 1
BLASCHEK, Peter 29 January 2004 01 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
LLDS01 - Striking off application by a Limited Liability Partnership 11 September 2017
AA - Annual Accounts 01 August 2017
LLCS01 - N/A 03 February 2017
AA - Annual Accounts 09 October 2016
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 08 February 2016
LLAR01 - Annual Return of a Limited Liability Partnership 04 February 2016
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 02 February 2016
AA - Annual Accounts 07 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 29 January 2015
AA - Annual Accounts 23 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 30 January 2014
AA - Annual Accounts 20 November 2013
LLMR04 - N/A 19 June 2013
LLMR04 - N/A 19 June 2013
LLMR04 - N/A 19 June 2013
LLAR01 - Annual Return of a Limited Liability Partnership 30 January 2013
AA - Annual Accounts 12 October 2012
LLAR01 - Annual Return of a Limited Liability Partnership 31 January 2012
AA - Annual Accounts 23 December 2011
LLAR01 - Annual Return of a Limited Liability Partnership 02 February 2011
AA - Annual Accounts 07 January 2011
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 30 July 2010
LLAR01 - Annual Return of a Limited Liability Partnership 22 February 2010
AA - Annual Accounts 04 November 2009
LLP363 - N/A 04 March 2009
AA - Annual Accounts 03 February 2009
LLP287 - N/A 12 January 2009
LLP288a - N/A 07 January 2009
LLP288b - N/A 07 January 2009
LLP395 - N/A 30 April 2008
LLP395 - N/A 30 April 2008
363a - Annual Return 09 February 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 11 April 2006
363a - Annual Return 02 March 2006
225 - Change of Accounting Reference Date 12 May 2005
363a - Annual Return 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
287 - Change in situation or address of Registered Office 26 October 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of receivables 19 July 2010 Fully Satisfied

N/A

Security assignment agreement 10 April 2008 Fully Satisfied

N/A

Account pledge agreement 10 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.