Company NameAllied Builders & Maintenence Limited
Company StatusDissolved
Company Number03823747
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAbdul Qayyum
Date of BirthMay 1957 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address962a Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
Secretary NameJen Zeb Hamayoun
NationalityPakistani
StatusClosed
Appointed15 August 2000(1 year after company formation)
Appointment Duration3 years, 7 months (closed 06 April 2004)
RoleSecretary
Correspondence Address3 Melford Road
East Ham
London
E6 3QY
Secretary NameShahzad Hussain
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Saint Martins Avenue
London
E6 3DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address962 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7JD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,534
Cash£203
Current Liabilities£2,530

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
13 November 2001Return made up to 11/08/01; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
12 December 2000New secretary appointed (2 pages)
6 December 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/00
(6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999Secretary resigned (1 page)
11 August 1999Incorporation (17 pages)