About

Registered Number: 06112734
Date of Incorporation: 16/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Partnership House, 84 Lodge Road, Southampton, Hampshire, SO14 6RG,

 

Founded in 2007, Allied Web Services Ltd has its registered office in Southampton, Hampshire. This business has 2 directors listed as Drayson, Raquel, Drayson, Robert Guy Lancaster at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAYSON, Robert Guy Lancaster 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DRAYSON, Raquel 16 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 January 2020
AA01 - Change of accounting reference date 31 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 26 September 2016
AD01 - Change of registered office address 23 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
CERTNM - Change of name certificate 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.