About

Registered Number: 05999780
Date of Incorporation: 15/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (9 years ago)
Registered Address: 8th Floor Regal House, 70 London Road, Twickenham, Middlesex, TW1 3QS

 

Allied Europe Ltd was setup in 2006. The current directors of this business are Larsen, Andrew, Padbury, Stuart, Hensley, Morgan. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSLEY, Morgan 03 September 2007 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LARSEN, Andrew 06 October 2011 - 1
PADBURY, Stuart 01 November 2010 06 October 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 13 February 2015
TM01 - Termination of appointment of director 29 January 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 18 June 2013
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 20 September 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 December 2011
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AA - Annual Accounts 25 August 2011
AD01 - Change of registered office address 09 August 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 10 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2010
AP03 - Appointment of secretary 10 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AA - Annual Accounts 31 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 31 March 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 28 September 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 11 September 2008
CERTNM - Change of name certificate 03 March 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.