Company NameAllied Commercial Investments Limited
Company StatusDissolved
Company Number04050155
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePaul Edward Buffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 19 May 2009)
RoleConsultant
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NamePaul Edward Buffery
NationalityBritish
StatusClosed
Appointed22 February 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 19 May 2009)
RoleConsultant
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusClosed
Appointed25 February 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address11 Deerhurst Crescent
Hampton Hill
Middlesex
TW12 1NZ
Director NameSusan Margaret Digby
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 11 July 2002)
RoleCompany Director
Correspondence Address424 London Road
Isleworth
Middlesex
TW7 5AD
Secretary NameSandra Constance Farrell
NationalityBritish
StatusResigned
Appointed18 June 2001(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2003)
RoleCompany Director
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Director NameRalph John Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Director NameSandra Constance Farrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 February 2007)
RoleCourt Usher
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Secretary NameElaine Merrony
NationalityBritish
StatusResigned
Appointed04 December 2003(3 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Secretary NameRalph John Anderson
NationalityBritish
StatusResigned
Appointed02 March 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed22 February 2007(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressFourways House
121 Nelson Road Whitton
Twickenham
Greater London
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Appointment terminated director ralph anderson (1 page)
15 August 2008Return made up to 09/08/08; full list of members (4 pages)
10 March 2008Appointment terminated secretary iain leighton (1 page)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
25 September 2007Return made up to 09/08/07; no change of members (7 pages)
5 April 2007Full accounts made up to 30 June 2006 (18 pages)
1 April 2007Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
1 April 2007New secretary appointed;new director appointed (4 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
2 November 2006Return made up to 09/08/06; full list of members (7 pages)
3 July 2006Registered office changed on 03/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
20 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
19 September 2005Return made up to 09/08/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
19 August 2004Return made up to 09/08/04; full list of members (7 pages)
19 March 2004New secretary appointed (1 page)
8 March 2004Secretary resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
6 November 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
6 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 July 2002Accounts for a medium company made up to 31 August 2001 (9 pages)
4 July 2002Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page)
8 October 2001Return made up to 09/08/01; full list of members (6 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 60 bowater house knightsbridge london SW1X 7LT (1 page)
20 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2001New secretary appointed (2 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
9 August 2000Incorporation (17 pages)