About

Registered Number: 05261598
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: C/O Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, M3 3EB,

 

Allied London (Manchester House) Ltd was registered on 15 October 2004 with its registered office in 1 Hardman Square in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Martin 13 December 2011 05 April 2012 1
CAMPBELL, Andy 05 April 2012 24 March 2018 1
GORASIA, Suresh Premji 15 October 2010 13 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
AD01 - Change of registered office address 06 July 2018
AD01 - Change of registered office address 04 July 2018
AD01 - Change of registered office address 04 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 14 May 2018
AA - Annual Accounts 12 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
AA01 - Change of accounting reference date 26 March 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 10 October 2016
RESOLUTIONS - N/A 26 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2016
SH19 - Statement of capital 26 January 2016
CAP-SS - N/A 26 January 2016
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 12 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2015
AP01 - Appointment of director 23 July 2015
AA - Annual Accounts 07 July 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 12 August 2014
RESOLUTIONS - N/A 12 March 2014
MEM/ARTS - N/A 12 March 2014
AAMD - Amended Accounts 10 March 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
AR01 - Annual Return 04 November 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 24 September 2013
AA01 - Change of accounting reference date 23 July 2013
AD04 - Change of location of company records to the registered office 13 June 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 03 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
MG01 - Particulars of a mortgage or charge 28 December 2012
MG01 - Particulars of a mortgage or charge 22 December 2012
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
TM02 - Termination of appointment of secretary 05 April 2012
AP03 - Appointment of secretary 05 April 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AP03 - Appointment of secretary 14 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
AP01 - Appointment of director 15 March 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 04 November 2010
SH01 - Return of Allotment of shares 20 October 2010
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
RESOLUTIONS - N/A 15 October 2010
MEM/ARTS - N/A 15 October 2010
RESOLUTIONS - N/A 05 October 2010
AA - Annual Accounts 05 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
RESOLUTIONS - N/A 16 November 2009
AA - Annual Accounts 20 October 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
395 - Particulars of a mortgage or charge 24 August 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2005
287 - Change in situation or address of Registered Office 26 April 2005
395 - Particulars of a mortgage or charge 23 December 2004
225 - Change of Accounting Reference Date 29 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

Description Date Status Charge by
Security agreement 17 December 2012 Fully Satisfied

N/A

Debenture 17 December 2012 Outstanding

N/A

Legal charge 22 December 2011 Fully Satisfied

N/A

Debenture 04 August 2006 Fully Satisfied

N/A

Debenture 10 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.