Company NameAlliedpra International Limited
Company StatusDissolved
Company Number00937610
CategoryPrivate Limited Company
Incorporation Date21 August 1968(55 years, 8 months ago)
Dissolution Date22 April 2016 (8 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Edmund William Patterson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(42 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 22 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameMr Andrew Larsen
StatusClosed
Appointed06 October 2011(43 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 22 April 2016)
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Walid Khalil Fakhry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(46 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Drive
London
NW3 4HA
Director NameJohn Edward Wilkinson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 1993)
RoleCompany Director
Correspondence AddressKilifi
Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Director NameEdward Paul Wilkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(22 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 June 2002)
RoleCompany Director
Correspondence AddressMellow Wood
Onslow Road
Sunningdale
Berkshire
Sl5
Secretary NameEdward Paul Wilkinson
NationalityBritish
StatusResigned
Appointed11 July 1991(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 September 1993)
RoleCompany Director
Correspondence AddressMellow Wood
Onslow Road
Sunningdale
Berkshire
Sl5
Secretary NameLinda May Lettington
NationalityBritish
StatusResigned
Appointed27 September 1993(25 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 07 June 2002)
RoleCompany Director
Correspondence Address18 Cleave Avenue
Farnborough
Kent
BR6 7HB
Director NameElizabeth Mary Jayne Bonfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(25 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 2002)
RoleTravel Courier
Correspondence AddressAcacia Cottage
11 Pantile Road Oatlands
Weybridge
Surrey
KT13 9PY
Director NameJames Willliam Hensley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(33 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Avenue Grande Bretagne
Monaco
Director NameElizabeth Mary Jayne Bonfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(35 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2005)
RoleOperations Director
Correspondence AddressThe Old School House
Hound Green
Hook
Hampshire
RG27 8LQ
Secretary NameLinda May Lettington
NationalityBritish
StatusResigned
Appointed08 April 2004(35 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Correspondence Address18 Cleave Avenue
Farnborough
Kent
BR6 7HB
Secretary NameJames Willliam Hensley
NationalityAmerican
StatusResigned
Appointed01 December 2004(36 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address1 Avenue Grande Bretagne
Monaco
Secretary NameRonald Leslie Fuss
NationalityBritish
StatusResigned
Appointed31 May 2005(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address18 Tenterden Gardens
London
NW4 1TE
Director NameAlan Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(39 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2009)
RoleCompany Director
Correspondence AddressFlat 5 26 Harcourt Terrace
London
SW10 9JR
Director NameMr Philippe Pierre
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2007(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2009)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address2224 West Palmer Avenue
Chicago
Illinois 60647
United States
Secretary NameMr Philippe Pierre
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2007(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2009)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address2224 West Palmer Avenue
Chicago
Illinois 60647
United States
Secretary NameMr Philippe Pierre
NationalityAmerican
StatusResigned
Appointed03 September 2007(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2009)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address2224 West Palmer Avenue
Chicago
Illinois 60647
United States
Director NameMr Philippe Pierre
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2009(40 years, 11 months after company formation)
Appointment Duration3 days (resigned 01 August 2009)
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence Address2224 West Palmer Avenue
Chicago
Illinois 60647
United States
Director NameMr Philippe Pierre
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2009(41 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 October 2009)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGreville House
Hatton Road
Bedfont
Middlesex
TW14 9PX
Director NameMrs Priyanka Gupta
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed08 October 2009(41 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 16 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreville House
Hatton Road
Bedfont
Middlesex
TW14 9PX
Director NameMiss Vanessa Hunt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(41 years, 2 months after company formation)
Appointment Duration4 days (resigned 10 November 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreville House
Hatton Road
Bedfont
Middlesex
TW14 9PX
Director NameMr Andrew Meyrick
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(41 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 May 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Secretary NameMr Andrew Meyrick
StatusResigned
Appointed16 November 2009(41 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 May 2010)
RoleCompany Director
Correspondence Address23 John Archer Way
London
SW18 2TQ
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(41 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr David Alexander John Steel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(41 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameMr Stuart Padbury
StatusResigned
Appointed24 March 2010(41 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2011)
RoleCompany Director
Correspondence AddressCenturion House
London Road
Staines
Middlesex
TW18 4AX
Secretary NameMr Andrew Meyrick
StatusResigned
Appointed13 December 2010(42 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2011)
RoleCompany Director
Correspondence Address12 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Director NameMr George Pohle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2011(43 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Andrew Gordon Larsen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(46 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 27 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2002(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2004)
Correspondence Address11 Breams Buildings
London
EC4A 1DW

Contact

Websitewww.allied-europe.com

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£362,006
Cash£14,270
Current Liabilities£7,598,778

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
24 April 2015Appointment of a voluntary liquidator (1 page)
4 April 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Statement of affairs with form 4.19 (5 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Registered office address changed from 8Th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS to 31St Floor 40 Bank Street London E14 5NR on 24 February 2015 (2 pages)
28 January 2015Appointment of Mr Walid Khalil Fakhry as a director on 27 January 2015 (2 pages)
28 January 2015Satisfaction of charge 1 in full (2 pages)
27 January 2015Termination of appointment of Andrew Larsen as a director on 27 January 2015 (1 page)
16 January 2015Appointment of Mr Andrew Larsen as a director on 16 January 2015 (2 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 13,888.1
(3 pages)
23 July 2014Termination of appointment of Stephen Peter Edwards as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of David Alexander John Steel as a director on 23 July 2014 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 13,888.1
(4 pages)
26 June 2013Termination of appointment of George Pohle as a director (1 page)
18 June 2013Registered office address changed from Ash House Fairfield Avenue Staines Middlesex TW18 4AB United Kingdom on 18 June 2013 (1 page)
6 December 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Registered office address changed from C/O Deoitte Llp Imperium Imperium Way Reading Berkshire RG2 0TD United Kingdom on 20 September 2012 (1 page)
19 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
15 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
18 July 2012Director's details changed for Mr David Alexander John Steel on 4 July 2012 (2 pages)
18 July 2012Director's details changed for Mr David Alexander John Steel on 4 July 2012 (2 pages)
22 June 2012Company name changed allied international LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-05-15
(4 pages)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-15
(3 pages)
31 May 2012Change of name notice (2 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Full accounts made up to 31 December 2010 (19 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Appointment of Mr George Pohle as a director (2 pages)
6 October 2011Appointment of Mr Andrew Larsen as a secretary (1 page)
6 October 2011Termination of appointment of Stuart Padbury as a secretary (1 page)
9 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
8 August 2011Registered office address changed from C/O Baker Tilly Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 August 2011 (1 page)
8 August 2011Registered office address changed from C/O Baker Tilly Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 August 2011 (1 page)
11 May 2011Termination of appointment of Andrew Meyrick as a director (1 page)
11 May 2011Appointment of Mr Robert Patterson as a director (2 pages)
11 May 2011Termination of appointment of Andrew Meyrick as a secretary (1 page)
20 December 2010Full accounts made up to 31 December 2009 (17 pages)
16 December 2010Appointment of Mr Andrew Meyrick as a secretary (1 page)
23 November 2010Director's details changed for Mr David Alexander John Steel on 19 November 2010 (2 pages)
11 August 2010Director's details changed for Mr Andrew Meyrick on 1 July 2010 (2 pages)
11 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Mr Andrew Meyrick on 1 July 2010 (2 pages)
2 August 2010Termination of appointment of Andrew Meyrick as a secretary (1 page)
26 July 2010Secretary's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Andrew Meyrick on 1 March 2010 (2 pages)
11 May 2010Appointment of Mr Stuart Padbury as a secretary (1 page)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 April 2010Aud resignation (1 page)
31 March 2010Registered office address changed from Greville House Hatton Road Bedfont Middlesex TW14 9PX on 31 March 2010 (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Full accounts made up to 31 December 2008 (18 pages)
29 January 2010Termination of appointment of James Hensley as a director (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2009Appointment of Mr Stephen Edwards as a director (2 pages)
7 December 2009Appointment of Mr David Steel as a director (2 pages)
16 November 2009Appointment of Mr Andrew Meyrick as a director (2 pages)
16 November 2009Termination of appointment of Priyanka Gupta as a director (1 page)
16 November 2009Appointment of Mr Andrew Meyrick as a secretary (1 page)
11 November 2009Termination of appointment of Vanessa Hunt as a director (1 page)
7 November 2009Appointment of Miss Vanessa Hunt as a director (2 pages)
27 October 2009Termination of appointment of Philippe Pierre as a director (1 page)
27 October 2009Termination of appointment of Alan Judd as a director (1 page)
21 October 2009Appointment of Mrs Priyanka Gupta as a director (2 pages)
20 October 2009Appointment of Mr Philippe Pierre as a director (2 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
7 September 2009Return made up to 11/07/09; full list of members (4 pages)
27 August 2009Appointment terminated secretary philippe pierre (1 page)
27 August 2009Appointment terminated director philippe pierre (1 page)
29 July 2009Secretary appointed philippe pierre (1 page)
29 July 2009Appointment terminated director philippe pierre (1 page)
29 July 2009Director appointed philippe pierre (1 page)
29 July 2009Appointment terminated secretary philippe pierre (1 page)
5 January 2009Return made up to 11/07/08; full list of members (4 pages)
30 December 2008Return made up to 11/07/07; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Appointment terminated secretary ronald fuss (1 page)
3 March 2008Company name changed allied europe LIMITED\certificate issued on 05/03/08 (2 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 February 2008Ad 19/11/07--------- £ si [email protected]=2415 £ ic 10000/12415 (2 pages)
7 February 2008Nc inc already adjusted 19/11/07 (2 pages)
7 February 2008S-div 19/11/07 (1 page)
29 November 2007Particulars of mortgage/charge (15 pages)
9 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 October 2007Return made up to 01/07/07; full list of members (5 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
18 August 2007Registered office changed on 18/08/07 from: 65 duke street london W1K 5NT (1 page)
17 July 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
17 January 2007Return made up to 11/07/06; full list of members (6 pages)
30 November 2006Company name changed allied uk LIMITED\certificate issued on 30/11/06 (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 November 2005Return made up to 11/07/05; full list of members (7 pages)
2 November 2005Director resigned (1 page)
2 November 2005New secretary appointed (1 page)
2 November 2005Secretary resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
29 July 2004Return made up to 11/07/04; full list of members (7 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
11 August 2003Return made up to 11/07/03; full list of members (6 pages)
8 February 2003Return made up to 11/07/02; full list of members (6 pages)
11 December 2002Director resigned (1 page)
27 November 2002Company name changed wilkintours LTD\certificate issued on 27/11/02 (2 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 August 2002Registered office changed on 06/08/02 from: 11 breams buildings london EC4A 1DW (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Secretary resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: bridge house station road hayes middx UB3 4BT (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2002Articles of association (11 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 July 2001Return made up to 11/07/01; full list of members (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 July 2000Return made up to 11/07/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Return made up to 11/07/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 11/07/98; full list of members (6 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
19 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 January 1974Allotment of shares (2 pages)
7 January 1974Increase in nominal capital (1 page)
18 December 1968Allotment of shares (3 pages)
21 August 1968Incorporation (12 pages)
21 August 1968Certificate of incorporation (1 page)