Company NameAllerway Associates Limited
Company StatusDissolved
Company Number09078043
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Directors

Director NameJudy Catherine Steedman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Clayton Wickham Belmont Lane
Hurstpierpoint
Sussex
BN6 9EP
Secretary NameBarbara Simpson
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address30 Church Walk
Brentford
Middlesex
TW8 8DB
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker 4th Floor, Venture House
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
24 June 2015Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN United Kingdom to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 24 June 2015 (1 page)
3 July 2014Appointment of Barbara Simpson as a secretary (3 pages)
3 July 2014Appointment of Barbara Simpson as a secretary (3 pages)
17 June 2014Appointment of Judy Catherine Steedman as a director (3 pages)
17 June 2014Appointment of Judy Catherine Steedman as a director (3 pages)
10 June 2014Termination of appointment of Graham Cowan as a director (1 page)
10 June 2014Termination of appointment of Graham Cowan as a director (1 page)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)