Company NameAllan London Limited
Company StatusDissolved
Company Number06747747
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Guy Allan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rosemary Avenue
London
N3 2QN
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2008(same day as company formation)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA

Location

Registered Address14 Rosemary Avenue
London
N3 2QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1
(3 pages)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1
(3 pages)
10 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
8 March 2010Director's details changed for Mr Guy Allan on 12 November 2009 (2 pages)
8 March 2010Director's details changed for Mr Guy Allan on 12 November 2009 (2 pages)
8 March 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Chipchase Manners Nominees Limited as a secretary (1 page)
8 March 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Chipchase Manners Nominees Limited as a secretary (1 page)
12 November 2008Incorporation (13 pages)
12 November 2008Incorporation (13 pages)