About

Registered Number: 02738806
Date of Incorporation: 11/08/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 101 St. John Street, London, EC1M 4AS

 

Allison Mitchell Ltd was registered on 11 August 1992 and are based in London. Currently we aren't aware of the number of employees at the the business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Timothy Charles 01 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 September 2013
AD01 - Change of registered office address 04 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AP01 - Appointment of director 02 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 November 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 17 July 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 24 August 1999
RESOLUTIONS - N/A 20 January 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 14 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
363s - Annual Return 29 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
128(1) - Statement of rights attached to allotted shares 27 November 1997
123 - Notice of increase in nominal capital 27 November 1997
AA - Annual Accounts 11 November 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 23 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 10 September 1993
RESOLUTIONS - N/A 14 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1992
288 - N/A 21 September 1992
288 - N/A 14 September 1992
287 - Change in situation or address of Registered Office 14 September 1992
288 - N/A 14 September 1992
CERTNM - Change of name certificate 03 September 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
287 - Change in situation or address of Registered Office 27 August 1992
NEWINC - New incorporation documents 11 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.