Company NamePriceallied Limited
Company StatusDissolved
Company Number03328401
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 1 month ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gabrielle Anne Sandra Maxwell-Jones
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(8 months after company formation)
Appointment Duration2 years, 11 months (closed 17 October 2000)
RoleCompany Director
Correspondence AddressGaunt House
Standlake
Witney
Oxfordshire
OX29 7QA
Secretary NameFabian John Adam Finlay
NationalityBritish
StatusClosed
Appointed31 October 1997(8 months after company formation)
Appointment Duration2 years, 11 months (closed 17 October 2000)
RoleChartered Accountant
Correspondence Address36 Lancaster Mews
London
W2 3QF
Director NameGerard Joseph Hyde
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1997)
RoleSolicitor
Correspondence Address74 South Audley Street
London
W1Y 5FF
Secretary NameRebecca Weber
NationalityBritish
StatusResigned
Appointed17 April 1997(1 month, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1997)
RoleSolicitor
Correspondence Address74 South Audley Street
Mayfair
London
W1Y 6LH
Director NameNichola Ann Jones
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2000)
RoleSki Technician
Correspondence Address31 Winchester Court
Abbey Mill Lane
St Albans
Hertfordshire
AL3 4HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Audley House
9 North Audley Street
London
W1Y 1WF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
17 May 2000Application for striking-off (1 page)
8 May 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 June 1999Return made up to 05/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 March 1998Return made up to 05/03/98; full list of members (6 pages)
29 December 1997Ad 27/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 1997Particulars of mortgage/charge (3 pages)
11 November 1997Registered office changed on 11/11/97 from: 48 hays mews mayfair london W1X 7RT (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: 74 south audley street mayfair london W1Y 6LH (1 page)
1 May 1997Registered office changed on 01/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New secretary appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997New director appointed (3 pages)
5 March 1997Incorporation (9 pages)