Dissolved
Dissolved 2013-08-13
Company Information for ALLEGIANCE (UK) LIMITED
ALDENHAM, HERTFORDSHIRE, WD25,
|
Company Registration Number
03174058
Private Limited Company
Dissolved Dissolved 2013-08-13 |
Company Name | ||
---|---|---|
ALLEGIANCE (UK) LIMITED | ||
Legal Registered Office | ||
ALDENHAM HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 03174058 | |
---|---|---|
Date formed | 1996-03-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2013-08-13 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-02-14 22:24:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY EDWARD MORRIS |
||
ANDREW LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELPET LTD | Company Secretary | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2013-12-31 | |
CREATIVE FINANCIAL SOLUTIONS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-02-25 | Liquidation | |
THINKOFEVERYTHING LIMITED | Company Secretary | 2007-01-22 | CURRENT | 2006-03-15 | Liquidation | |
THE NORTHERN PARTNERSHIP LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1996-12-13 | Dissolved 2013-08-13 | |
BETTERSHIELD LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2005-12-20 | Dissolved 2014-10-22 | |
WYATT-CLARKE & JONES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2006-07-10 | Active | |
INNEY INVESTMENTS LIMITED | Company Secretary | 2003-12-22 | CURRENT | 2003-12-15 | Dissolved 2016-05-31 | |
LKMASTERBATCH LTD | Company Secretary | 2002-08-01 | CURRENT | 1996-08-28 | Active | |
BRAVECAST LIMITED | Company Secretary | 2001-07-18 | CURRENT | 2001-07-13 | Dissolved 2016-06-21 | |
DATEWALL LIMITED | Company Secretary | 2000-07-07 | CURRENT | 1997-02-11 | Dissolved 2014-03-04 | |
EBONYCREST LIMITED | Company Secretary | 2000-04-07 | CURRENT | 2000-04-05 | Dissolved 2016-02-02 | |
ALL RIGHTS RESERVED LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1999-07-16 | Active | |
ANCOR LIMITED | Company Secretary | 1999-03-23 | CURRENT | 1999-03-17 | Dissolved 2013-10-15 | |
THORNBAND LIMITED | Company Secretary | 1998-12-11 | CURRENT | 1998-12-07 | Dissolved 2014-04-08 | |
POWERGLADE LIMITED | Company Secretary | 1997-07-10 | CURRENT | 1997-07-03 | Dissolved 2013-11-05 | |
LICENSINGPAGES EXCLUSIVELY BRANDS LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-20 | Dissolved 2016-11-29 | |
ALL RIGHTS RESERVED LIMITED | Director | 1999-07-16 | CURRENT | 1999-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/03/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEVY / 17/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/04/02 | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: ANTHONY MORRIS FTCA 44G FROGNAL LONDON NW3 6AG | |
88(2)R | AD 12/07/01--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: C/O A MORRIS 82 BROOK STREET LONDON W1Y 1YG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ALLEGIANCE MARKETING LIMITED CERTIFICATE ISSUED ON 03/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 12/10/98 FROM: AT THE OFFICE OF ANTHONY MORRIS 5-6 PORTMAN MEWS SOUTH LONDON WIH 9AU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 19/03/96--------- £ SI 2@1=2 £ IC 2/4 | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/96 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288 | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
ALLEGIANCE (UK) LIMITED owns 1 domain names.
licensingpages.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ALLEGIANCE (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |