Company NameAllied Footwear Corporation Limited
Company StatusDissolved
Company Number02149922
CategoryPrivate Limited Company
Incorporation Date24 July 1987(36 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameBealrest Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr David Richard Tanner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Secretary NameMr Eddie Tiew
StatusClosed
Appointed31 March 2015(27 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 20 December 2016)
RoleCompany Director
Correspondence AddressUnit 3, 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Ezra Shahrabani
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1987(3 days after company formation)
Appointment Duration27 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Addison Road
London
W14 8DS
Director NameMr James Patrick Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years after company formation)
Appointment Duration1 year (resigned 24 July 1993)
RoleCompany Director
Correspondence Address34 Highfield Avenue
Pinner
Middlesex
HA5 5LA
Secretary NameMr David Richard Tanner
NationalityBritish
StatusResigned
Appointed11 March 1993(5 years, 7 months after company formation)
Appointment Duration22 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Elm Road
Chisington
Surrey
KT9 1AF
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1992(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1992)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 77390551
Telephone regionLondon

Location

Registered AddressUnit 3, 1st Floor North Cavendish House
369-391 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

750 at £1Ezra Shahrabani
75.00%
Ordinary
250 at £1James Sullivan
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,157,583
Cash£129
Current Liabilities£1,386,018

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 March 1993Delivered on: 18 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
26 September 2016Application to strike the company off the register (3 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Secretary's details changed for Mr Eddie Tiew on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 399 Hendon Way London NW4 3LH to C/O Reed Taylor Benedict Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr David Richard Tanner on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 399 Hendon Way London NW4 3LH to C/O Reed Taylor Benedict Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 September 2015 (1 page)
7 September 2015Secretary's details changed for Mr Eddie Tiew on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr David Richard Tanner on 7 September 2015 (2 pages)
30 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
14 May 2015Termination of appointment of Ezra Shahrabani as a director on 31 March 2015 (1 page)
14 May 2015Termination of appointment of David Richard Tanner as a secretary on 31 March 2015 (1 page)
14 May 2015Appointment of Mr David Richard Tanner as a director on 31 March 2015 (2 pages)
14 May 2015Appointment of Mr Eddie Tiew as a secretary on 31 March 2015 (2 pages)
14 May 2015Termination of appointment of David Richard Tanner as a secretary on 31 March 2015 (1 page)
18 November 2014Registered office address changed from Fiosam House 25 Station Road New Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 18 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
(4 pages)
14 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 December 2009 (15 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
26 February 2010Full accounts made up to 31 December 2008 (15 pages)
9 September 2009Return made up to 20/07/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 December 2007 (15 pages)
3 September 2008Return made up to 20/07/08; full list of members (6 pages)
18 January 2008Full accounts made up to 31 December 2006 (14 pages)
8 October 2007Return made up to 20/07/07; no change of members (4 pages)
21 August 2006Return made up to 20/07/06; no change of members (4 pages)
20 July 2006Full accounts made up to 31 December 2004 (13 pages)
10 October 2005Return made up to 20/07/05; full list of members (5 pages)
8 June 2005Full accounts made up to 31 December 2003 (15 pages)
26 August 2004Return made up to 20/07/04; no change of members (4 pages)
11 May 2004Delivery ext'd 3 mth 31/12/04 (1 page)
4 May 2004Full accounts made up to 31 December 2002 (15 pages)
10 November 2003Delivery ext'd 3 mth 31/12/03 (1 page)
26 July 2003Return made up to 20/07/03; full list of members (6 pages)
24 September 2002Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2002Return made up to 20/07/02; no change of members (4 pages)
1 May 2002Full accounts made up to 31 December 2000 (12 pages)
22 February 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 August 2001Return made up to 20/07/01; no change of members (4 pages)
17 October 2000Return made up to 20/07/00; full list of members (5 pages)
9 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
15 November 1999Full accounts made up to 31 December 1998 (12 pages)
13 September 1999Return made up to 20/07/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 December 1997 (12 pages)
26 August 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
31 July 1998Return made up to 20/07/98; no change of members (5 pages)
26 October 1997Full accounts made up to 31 December 1996 (13 pages)
12 September 1997Full accounts made up to 31 December 1995 (14 pages)
11 August 1997Return made up to 20/07/97; no change of members (5 pages)
19 January 1997Full accounts made up to 31 December 1994 (14 pages)
14 October 1996Return made up to 20/07/96; full list of members (7 pages)
31 October 1995Full accounts made up to 31 December 1993 (14 pages)
4 September 1995Return made up to 20/07/95; no change of members (6 pages)
12 February 1988Company name changed\certificate issued on 12/02/88 (2 pages)
24 July 1987Incorporation (15 pages)