Company NameAllied Properties Investment Ltd
Company StatusDissolved
Company Number04727970
CategoryPrivate Limited Company
Incorporation Date9 April 2003(20 years, 12 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameArfan Sardar
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 03 September 2013)
RoleProperty Investor
Correspondence Address404a-406a Barlow Moor Road
Chorlton
Manchester
M21 8AD
Secretary NameArfan Sardar
NationalityBritish
StatusClosed
Appointed02 May 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address404a-406a Barlow Moor Road
Chorlton
Manchester
M21 8AD
Director NameFirdous Sardar
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(3 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2004)
RoleHouse Wife
Correspondence Address8 Queensway
Stockport
SK12 1JG
Director NameRizwan Sardar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2007)
RoleManagement
Correspondence Address8 Queens Way
Stockport
SK8 3JE
Secretary NamePawel Mazurkiewicz
NationalityPolish
StatusResigned
Appointed27 March 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleAdministration Manager
Correspondence Address40 Ardenfield Drive
Pill Hall
Manchester
Lancashire
M22 5DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address404a-406a Barlow Moor Road
Chorlton
Manchester
M21 8AD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
22 June 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(9 pages)
11 January 2012Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(9 pages)
11 January 2012Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 100
(9 pages)
12 October 2011Compulsory strike-off action has been suspended (1 page)
12 October 2011Compulsory strike-off action has been suspended (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2011First Gazette notice for compulsory strike-off (1 page)
18 July 2011Registered office address changed from 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF on 18 July 2011 (1 page)
18 July 2011Secretary's details changed for Arfan Sardar on 11 July 2011 (2 pages)
18 July 2011Secretary's details changed for Arfan Sardar on 11 July 2011 (2 pages)
18 July 2011Director's details changed for Arfan Sardar on 11 July 2011 (2 pages)
18 July 2011Registered office address changed from 87 Silverdale Road Gatley Cheadle Cheshire SK8 4RF on 18 July 2011 (1 page)
18 July 2011Director's details changed for Arfan Sardar on 11 July 2011 (2 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Annual return made up to 9 April 2007 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 April 2007 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 April 2008 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 March 2011Annual return made up to 9 April 2008 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
17 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 March 2011Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
17 March 2011Annual return made up to 9 April 2008 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
17 March 2011Annual return made up to 9 April 2007 with a full list of shareholders (5 pages)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Annual return made up to 9 April 2009 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 April 2009 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 9 April 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 December 2008Compulsory strike-off action has been suspended (1 page)
23 December 2008Compulsory strike-off action has been suspended (1 page)
16 December 2008Registered office changed on 16/12/2008 from upper floor 575 barlowmoor road cholton manchester M21 8AE (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008Registered office changed on 16/12/2008 from upper floor 575 barlowmoor road cholton manchester M21 8AE (1 page)
17 October 2008Registered office changed on 17/10/2008 from 70 gleneagles road healdgreen stockport cheshire SK8 3EN (1 page)
17 October 2008Registered office changed on 17/10/2008 from 70 gleneagles road healdgreen stockport cheshire SK8 3EN (1 page)
18 July 2008Appointment terminated secretary pawel mazurkiewicz (1 page)
18 July 2008Appointment Terminated Secretary pawel mazurkiewicz (1 page)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
13 April 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
18 May 2006Return made up to 09/04/06; full list of members (7 pages)
18 May 2006Return made up to 09/04/06; full list of members (7 pages)
12 June 2005Return made up to 09/04/05; full list of members (2 pages)
12 June 2005Return made up to 09/04/05; full list of members (2 pages)
9 November 2004Registered office changed on 09/11/04 from: elegant house 87 silverdale road gatly cheshire SK8 4RF (1 page)
9 November 2004Registered office changed on 09/11/04 from: elegant house 87 silverdale road gatly cheshire SK8 4RF (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Registered office changed on 21/10/04 from: 205 brooklands no 16 wood court sale M33 3PY (1 page)
21 October 2004Registered office changed on 21/10/04 from: 205 brooklands no 16 wood court sale M33 3PY (1 page)
22 September 2004Accounts made up to 30 April 2004 (2 pages)
22 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
10 June 2004Return made up to 09/04/04; full list of members (7 pages)
10 June 2004Return made up to 09/04/04; full list of members (7 pages)
11 February 2004Registered office changed on 11/02/04 from: 205 brookland road no 16 woodcourt sale M33 (1 page)
11 February 2004Registered office changed on 11/02/04 from: 205 brookland road no 16 woodcourt sale M33 (1 page)
6 February 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Secretary's particulars changed;director's particulars changed (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 8 queensway stockport SK8 3JE (1 page)
18 December 2003Registered office changed on 18/12/03 from: 8 queensway stockport SK8 3JE (1 page)
16 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003Registered office changed on 06/08/03 from: 70 gleneagles road heald green cheadle SK8 3EN (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003New director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)
9 April 2003Incorporation (9 pages)
9 April 2003Incorporation (9 pages)