Level 12
1 Hardman Square
Manchester
M3 3EB
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Secretary Name | Mr Andy Campbell |
---|---|
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Website | alliedlondon.com |
---|
Registered Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Allied London One LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
15 April 2019 | Termination of appointment of Michael Julian Ingall as a director on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Suresh Premji Gorasia as a director on 15 April 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
11 December 2018 | Satisfaction of charge 086431500001 in full (1 page) |
13 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
24 May 2018 | Withdraw the company strike off application (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Andy Campbell as a secretary on 13 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Andy James Campbell as a director on 13 March 2018 (2 pages) |
7 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 August 2017 | Registered office address changed from Allied London, 2 Atherton Street Manchester M3 3GS to Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Allied London, 2 Atherton Street Manchester M3 3GS to Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS on 11 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 June 2017 | Appointment of Mr Andy James Campbell as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Suresh Premji Gorasia as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Andy James Campbell as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Suresh Premji Gorasia as a director on 29 June 2017 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
11 August 2016 | Resolutions
|
14 June 2016 | Registration of charge 086431500001, created on 1 June 2016 (58 pages) |
14 June 2016 | Registration of charge 086431500001, created on 1 June 2016 (58 pages) |
8 October 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-20 Bridge Street Spinningfields Manchester M3 3BZ to Allied London, 2 Atherton Street Manchester M3 3GS on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-20 Bridge Street Spinningfields Manchester M3 3BZ to Allied London, 2 Atherton Street Manchester M3 3GS on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-20 Bridge Street Spinningfields Manchester M3 3BZ to Allied London, 2 Atherton Street Manchester M3 3GS on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 April 2015 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
16 April 2015 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
16 April 2015 | Accounts made up to 31 December 2013 (2 pages) |
16 April 2015 | Accounts made up to 31 December 2014 (2 pages) |
16 April 2015 | Accounts made up to 31 December 2013 (2 pages) |
16 April 2015 | Accounts made up to 31 December 2014 (2 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|