Company NameAllied Troma Limited
Company StatusDissolved
Company Number02618332
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date1 May 2001 (23 years ago)
Previous NameAllied Radio Investments Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Douglas Simons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(1 year after company formation)
Appointment Duration8 years, 11 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address16 Park Village East
Regents Park
London
NW1 7PX
Director NameMr Peter David Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 01 May 2001)
RoleChartered Account
Country of ResidenceUnited Kingdom
Correspondence AddressClareswood House
93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary NameMaurice Claridge
NationalityBritish
StatusClosed
Appointed13 February 1998(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address3 Oakington Avenue
Harrow
Middlesex
HA2 7JQ
Secretary NameAlexander Tyler McRae
NationalityBritish
StatusClosed
Appointed20 March 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 01 May 2001)
RoleCompany Director
Correspondence Address2 Tanglewood
Oaklands
Welwyn
Hertfordshire
AL6 0RU
Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 1996)
RoleEntertainments Promoter
Correspondence Address28 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Secretary NameJimmy Lee
NationalityBritish
StatusResigned
Appointed10 June 1991(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address3 The Avenue
Finchley
London
N3 2LB
Director NameMaurice Claridge
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1998)
RoleManaging Director
Correspondence Address3 Oakington Avenue
Harrow
Middlesex
HA2 7JQ
Secretary NameGordon Douglas Fyvie
NationalityBritish
StatusResigned
Appointed24 March 1997(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressThe Old School House Ackmar Road
Parsons Green
London
SW6 4UR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGreenland Place
115-123 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

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

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
6 March 2000Return made up to 07/06/99; no change of members (12 pages)
23 August 1999Full accounts made up to 30 September 1998 (11 pages)
22 June 1999Location of register of members (1 page)
12 January 1999Director resigned (1 page)
11 November 1998Registered office changed on 11/11/98 from: 233-237 old marylebone road london NW1 5QT (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed (1 page)
30 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 October 1998Accounts for a small company made up to 30 September 1996 (7 pages)
25 August 1998New secretary appointed (2 pages)
25 August 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)
3 December 1997Secretary's particulars changed (1 page)
25 June 1997Return made up to 07/06/97; no change of members (4 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
7 April 1997Ad 18/01/96--------- £ si 149998@1 (2 pages)
7 April 1997Statement of affairs (6 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
31 July 1996Return made up to 07/06/96; full list of members (11 pages)
28 February 1996Secretary's particulars changed (2 pages)
28 February 1996Memorandum and Articles of Association (17 pages)
27 February 1996Ad 18/01/96--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
27 February 1996Nc inc already adjusted 18/01/96 (1 page)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1996Company name changed allied radio investments LIMITED\certificate issued on 23/02/96 (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996New director appointed (3 pages)
29 January 1996Particulars of mortgage/charge (11 pages)
7 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)