Company NameAllied Entertainment Financial Services Limited
Company StatusDissolved
Company Number01621827
CategoryPrivate Limited Company
Incorporation Date15 March 1982(42 years, 1 month ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 12 September 2000)
RoleEntertainments Promoter
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 12 September 2000)
RoleInvestment Banker
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameEdward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address16 Park Village East
Regents Park
London
NW1 7PX
Secretary NameEdward Douglas Simons
NationalityBritish
StatusClosed
Appointed20 March 1998(16 years after company formation)
Appointment Duration2 years, 5 months (closed 12 September 2000)
RoleCompany Director
Correspondence Address16 Park Village East
Regents Park
London
NW1 7PX
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Secretary NameJimmy Lee
NationalityBritish
StatusResigned
Appointed14 November 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address3 The Avenue
Finchley
London
N3 2LB
Secretary NameGordon Douglas Fyvie
NationalityBritish
StatusResigned
Appointed24 March 1997(15 years after company formation)
Appointment Duration12 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressThe Old School House Ackmar Road
Parsons Green
London
SW6 4UR

Location

Registered Address233-237 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2000Director's particulars changed (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000Application for striking-off (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 June 1999Re-registration of Memorandum and Articles (12 pages)
8 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 1999Application for reregistration from PLC to private (1 page)
3 December 1998Return made up to 14/11/98; full list of members (10 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
15 July 1998Registered office changed on 15/07/98 from: the glassworks 3-4 ashland place london W1M 3JH (1 page)
7 May 1998Full accounts made up to 30 September 1997 (10 pages)
9 December 1997Secretary's particulars changed (1 page)
7 November 1997Return made up to 14/11/97; full list of members (11 pages)
20 May 1997Director resigned (1 page)
3 May 1997Full accounts made up to 30 September 1996 (10 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
13 November 1996Particulars of mortgage/charge (9 pages)
22 August 1996Full accounts made up to 30 September 1995 (13 pages)
28 February 1996Secretary's particulars changed (2 pages)
28 November 1995Full accounts made up to 30 September 1994 (13 pages)
21 November 1995Return made up to 14/11/95; full list of members (28 pages)