About

Registered Number: 05295722
Date of Incorporation: 24/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Selby Centre, Selby Road, London, N17 8JL

 

Having been setup in 2004, Allied Commercial Enterprises Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Rizvi, Syed Ishtiaq Hussain, Professor, Qamber, Hasan, Rizvi, Danial, Rizvi, Faiza, Rizvi, Fareeha, Rizvi, Farwa at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIZVI, Syed Ishtiaq Hussain, Professor 01 December 2010 - 1
RIZVI, Fareeha 24 November 2004 16 September 2005 1
RIZVI, Farwa 16 September 2005 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
QAMBER, Hasan 24 November 2004 01 December 2010 1
RIZVI, Danial 01 December 2010 27 October 2018 1
RIZVI, Faiza 01 December 2010 01 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 January 2019
TM02 - Termination of appointment of secretary 29 October 2018
AA - Annual Accounts 23 August 2018
DISS40 - Notice of striking-off action discontinued 20 February 2018
CS01 - N/A 19 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 21 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 09 March 2011
AP03 - Appointment of secretary 09 March 2011
AP03 - Appointment of secretary 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 February 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 22 December 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
363a - Annual Return 20 December 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.