Company NameAllison Estate Management Co,Limited
Company StatusDissolved
Company Number00749085
CategoryPrivate Limited Company
Incorporation Date5 February 1963(61 years, 3 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHoward Lewis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1993(30 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linnell Drive
London
NW11 7LP
Secretary NameHoward Lewis
NationalityBritish
StatusClosed
Appointed19 November 1998(35 years, 9 months after company formation)
Appointment Duration18 years (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linnell Drive
London
NW11 7LP
Director NameRobert Leigh
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration20 years, 4 months (resigned 19 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Thomas Road
Southgate
London
N14 6AJ
Director NameHenry Lewis
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 1998)
RoleEstate Agent
Correspondence Address41 Rokeby Gardens
Woodford Green
Essex
IG8 9HR
Secretary NameHenry Lewis
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address41 Rokeby Gardens
Woodford Green
Essex
IG8 9HR

Location

Registered AddressEnterprise House
2 The Crest
Hendon
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

34 at £1Mr Mark Michael Lewis
34.00%
Ordinary
17 at £1Executors Of Robert Leigh
17.00%
Ordinary
17 at £1Lottie Lewis
17.00%
Ordinary
16 at £1Barry Allen Leigh
16.00%
Ordinary
16 at £1Howard Norman Lewis & Sonia Marilyn Lerner & Lottie Lewis
16.00%
Ordinary

Financials

Year2014
Net Worth£73,951
Cash£50,507
Current Liabilities£3,782

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

19 January 1972Delivered on: 8 February 1972
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 271, high rd., Tottenham N17.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
10 February 2016Registered office address changed from 2 the Crest London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 10 February 2016 (1 page)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
8 February 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Robert Leigh as a director (1 page)
27 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Howard Lewis on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Robert Leigh on 31 December 2009 (2 pages)
11 March 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
5 March 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 April 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
11 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2004Registered office changed on 25/03/04 from: 81E church road hendon london NW4 4DP (1 page)
24 January 2004Return made up to 31/12/03; full list of members (9 pages)
20 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
18 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
24 April 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
18 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 April 2001Accounts made up to 31 July 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Accounts made up to 31 July 1999 (10 pages)
3 March 1999Accounts made up to 31 July 1998 (10 pages)
14 January 1999Return made up to 31/12/98; no change of members (5 pages)
14 January 1999Secretary resigned;director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
26 May 1998Accounts made up to 31 July 1997 (11 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
4 May 1997Accounts made up to 31 July 1996 (11 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 June 1996Accounts made up to 31 July 1995 (10 pages)
29 May 1996Registered office changed on 29/05/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 July 1994 (10 pages)