Company NameAllies Home Improvements Ltd
DirectorSayed Mohammad Mirmalek-Sani
Company StatusDissolved
Company Number03616729
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSayed Mohammad Mirmalek-Sani
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1998(same day as company formation)
RoleConsultant
Correspondence Address66 Wilsden Avenue
Luton
LU1 5HP
Secretary NameVedad Jami Tehrani
NationalityBritish
StatusCurrent
Appointed06 September 1999(1 year after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressFlat 2 11 Ladbroke Gardens
London
W11 2PE
Director NameVedad Jami Tehrani
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleConsultant
Correspondence AddressFlat 2 11 Ladbroke Gardens
London
W11 2PE
Secretary NameMr Mohammad Hadjian
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Melbury Road
London
W14 8NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
6 April 2001Appointment of a voluntary liquidator (1 page)
6 April 2001Statement of affairs (5 pages)
21 March 2001Appointment of a voluntary liquidator (1 page)
21 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2001Registered office changed on 21/03/01 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
21 September 1999Return made up to 17/08/99; full list of members (6 pages)
10 June 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
17 August 1998Incorporation (13 pages)