LONDON ALLIED (DESIGN & BUILD) LIMITED

25 St Thomas Street 25 St Thomas Street, Hampshire, SO23 9DD
StatusDISSOLVED
Company No.04662913
CategoryPrivate Limited Company
Incorporated11 Feb 2003
Age21 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution15 Jun 2010
Years13 years, 11 months, 16 days

SUMMARY

LONDON ALLIED (DESIGN & BUILD) LIMITED is an dissolved private limited company with number 04662913. It was incorporated 21 years, 3 months, 18 days ago, on 11 February 2003 and it was dissolved 13 years, 11 months, 16 days ago, on 15 June 2010. The company address is 25 St Thomas Street 25 St Thomas Street, Hampshire, SO23 9DD.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Aug 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed terence william collins

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director lucy collins

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed usetrend LIMITED\certificate issued on 07/09/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 08/08/03 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/04/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIS LOGISTICAL SERVICES LTD

ASH VIEW GLANHOWY ROAD,BLACKWOOD,NP12 2HN

Number:09106632
Status:ACTIVE
Category:Private Limited Company

D & P MAINTENANCE SERVICES LTD

99 HARP ROAD,LONDON,W7 1JQ

Number:08669053
Status:ACTIVE
Category:Private Limited Company

DEANE PROPERTIES LIMITED

CLIFTON DOWN HOUSE BEAUFORT BUILDINGS,BRISTOL,BS8 4AN

Number:03963228
Status:RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Category:Private Limited Company

HALKIN RESOURCES LTD

BANK HOUSE,NEEDHAM MARKET,IP6 8DH

Number:07640752
Status:ACTIVE
Category:Private Limited Company

POLISHED ROCK LTD

3 CHURCHFIELD ROAD,LONDON,W3 6BH

Number:07467364
Status:ACTIVE
Category:Private Limited Company

SHONNGUEN LIMITED

1 OLD BARROW HILL,BRISTOL,BS11 9PX

Number:09763455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source