Level 12
1 Hardman Square
Manchester
M3 3EB
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields 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 | 03 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS |
Website | www.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 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2020 | Application to strike the company off the register (1 page) |
15 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
16 April 2020 | Director's details changed for Mr Michael Julian Ingall on 16 April 2020 (2 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 July 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
13 June 2019 | Change of details for 1 Spinningfields Finance Two Limited as a person with significant control on 28 March 2019 (2 pages) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 March 2019 | Change of details for 1 Spinningfields Finance Two Limited as a person with significant control on 12 March 2019 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (12 pages) |
6 July 2018 | Registered office address changed from Allied London Hardman Square Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
5 July 2018 | Registered office address changed from 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS to Allied London Hardman Square Manchester M3 3EB on 5 July 2018 (1 page) |
26 June 2018 | Confirmation statement made on 3 June 2018 with no updates (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 James Campbell 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) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (10 pages) |
8 September 2017 | Appointment of Mr Suresh Premji Gorasia as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mr Suresh Premji Gorasia as a director on 8 September 2017 (2 pages) |
18 July 2017 | Notification of 1 Spinningfields Finance Two Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Notification of 1 Spinningfields Finance Two Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Notification of 1 Spinningfields Finance Two Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (11 pages) |
9 June 2016 | Director's details changed for Mr Stuart Paul Lyell on 3 June 2014 (2 pages) |
9 June 2016 | Secretary's details changed for Andy Campbell on 3 June 2014 (1 page) |
9 June 2016 | Director's details changed for Mr Frederick Paul Graham-Watson on 3 June 2014 (2 pages) |
9 June 2016 | Director's details changed for Mr Michael Julian Ingall on 3 June 2014 (2 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Mr Stuart Paul Lyell on 3 June 2014 (2 pages) |
9 June 2016 | Director's details changed for Mr Frederick Paul Graham-Watson on 3 June 2014 (2 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Mr Michael Julian Ingall on 3 June 2014 (2 pages) |
9 June 2016 | Secretary's details changed for Andy Campbell on 3 June 2014 (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (7 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (7 pages) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom to 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5, Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ United Kingdom to 2nd Floor, Hq Building 2 Atherton Street Manchester M3 3GS on 23 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
14 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 January 2015 | Resolutions
|
12 January 2015 | Resolutions
|
18 December 2014 | Appointment of Mr Andy James Campbell as a director (2 pages) |
18 December 2014 | Appointment of Mr Andy James Campbell as a director on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Andy James Campbell as a director (2 pages) |
18 December 2014 | Appointment of Mr Andy James Campbell as a director (2 pages) |
18 December 2014 | Appointment of Mr Andy James Campbell as a director (2 pages) |
18 December 2014 | Appointment of Mr Andy James Campbell as a director on 17 December 2014 (2 pages) |
9 December 2014 | Company name changed allied london (ehhc) LIMITED\certificate issued on 09/12/14
|
9 December 2014 | Company name changed allied london (ehhc) LIMITED\certificate issued on 09/12/14
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|