Company NameAllied Mercantile Services Limited
Company StatusDissolved
Company Number02533828
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)
Dissolution Date7 October 1997 (26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Robin Meakin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1992(2 years after company formation)
Appointment Duration5 years, 1 month (closed 07 October 1997)
RoleManagement Consultant
Correspondence Address3 Warwick Square
London
SW1V 2AA
Director NameAbbas Hyder Bilgrami
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 07 October 1997)
RoleCompany Director
Correspondence AddressFlat 23 Weatherbury
90 Talbot Read
London
W2 5LF
Secretary NameSyed Haider Hussain Naqui
NationalityBritish
StatusClosed
Appointed10 July 1995(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address73 Saint Augustine Avenue
Luton
Bedfordshire
LU3 1QD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 1995)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 7,Excelsior House
3/5,Balfour Road
Ilford
Essex
IG1 4HP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 June 1997First Gazette notice for compulsory strike-off (1 page)
19 November 1996Strike-off action suspended (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Accounts for a small company made up to 31 August 1994 (9 pages)
27 June 1995Return made up to 23/08/94; no change of members
  • 363(287) ‐ Registered office changed on 27/06/95
(4 pages)