About

Registered Number: 04340516
Date of Incorporation: 14/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (10 years and 2 months ago)
Registered Address: 67 Westow Street, Upper Norwood, London, SE19 3RW

 

Established in 2001, Allied Development & Construction Ltd are based in London, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DS01 - Striking off application by a company 07 October 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
MG01 - Particulars of a mortgage or charge 13 October 2009
MG01 - Particulars of a mortgage or charge 13 October 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
363a - Annual Return 17 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 05 April 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 24 June 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 02 June 2003
395 - Particulars of a mortgage or charge 28 February 2003
363s - Annual Return 02 January 2003
395 - Particulars of a mortgage or charge 17 April 2002
395 - Particulars of a mortgage or charge 16 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 2009 Outstanding

N/A

Legal charge 12 October 2009 Outstanding

N/A

Legal charge 20 January 2005 Outstanding

N/A

Legal charge 14 June 2004 Outstanding

N/A

Legal charge 13 February 2003 Fully Satisfied

N/A

Debenture 09 April 2002 Outstanding

N/A

Legal charge 27 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.