Company NameAllied Resource Consulting Limited
Company StatusDissolved
Company Number04768463
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWaheed Hamid
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(same day as company formation)
RoleSenior Sales Executive
Correspondence Address35 Woodlands Drive
Glasgow
G4 9DN
Scotland
Director NameShahid Hanif
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2003(same day as company formation)
RoleSenior Vice President Sales
Correspondence AddressFlat 2-2
478 St Vincent Street
Glasgow
G3 8XU
Scotland
Secretary NameShahid Hanif
NationalityBritish
StatusClosed
Appointed18 May 2003(same day as company formation)
RoleSenior Vice President Sales
Correspondence AddressFlat 2-2
478 St Vincent Street
Glasgow
G3 8XU
Scotland

Location

Registered Address17 Plumbers Row
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,041
Current Liabilities£2,399

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 November 2009Registered office address changed from Habib Rahman & Co First Floor 233 Whitechapel Road London E1 1DB on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Habib Rahman & Co First Floor 233 Whitechapel Road London E1 1DB on 11 November 2009 (1 page)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 May 2009Return made up to 18/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2008Return made up to 18/05/08; full list of members (4 pages)
29 May 2008Return made up to 18/05/08; full list of members (4 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
23 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
2 August 2007Return made up to 18/05/07; full list of members (2 pages)
2 August 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
27 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2005Return made up to 18/05/05; full list of members (7 pages)
17 February 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
17 February 2005Accounts made up to 31 July 2004 (2 pages)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
17 February 2005Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 June 2004Return made up to 18/05/04; full list of members (7 pages)
24 June 2003Ad 18/05/03--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
24 June 2003Ad 18/05/03--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
21 June 2003Director's particulars changed (1 page)
21 June 2003Secretary's particulars changed;director's particulars changed (1 page)
21 June 2003Secretary's particulars changed;director's particulars changed (1 page)
21 June 2003Director's particulars changed (1 page)
18 May 2003Incorporation (19 pages)