This company is commonly known as Allied Cambridge Ltd.. The company was founded 27 years ago and was given the registration number 03315461. The firm's registered office is in ILFORD. You can find them at 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex. This company's SIC code is 7011 - Development & sell real estate.
Name | : | ALLIED CAMBRIDGE LTD. |
---|---|---|
Company Number | : | 03315461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 10 February 1997 |
End of financial year | : | 31 July 2007 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, England, IG6 3TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxes Blasford Hill, Little Waltham, Chelmsford, CM3 3PG | Director | 18 November 2003 | Active |
22 High Street, Trumpington, CB2 2LP | Secretary | 21 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 February 1997 | Active |
Springthatch Beaumont Hill, Dunmow, CM6 2AW | Director | 10 October 1997 | Active |
174 Stortford Hall Park, Bishops Stortford, CM23 5AR | Director | 21 February 1997 | Active |
15-17, Roebuck Road, Hainault Business Park, Ilford, England, IG6 3TU | Director | 19 April 2010 | Active |
22 High Street, Trumpington, CB2 2LP | Director | 01 April 2006 | Active |
22 High Street, Trumpington, CB2 2LP | Director | 25 February 2004 | Active |
Little Timbers, Ongar Road, White Roding, Ongar, CM6 1RL | Director | 28 October 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-04-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-03-03 | Gazette | Gazette notice voluntary. | Download |
2020-02-20 | Dissolution | Dissolution application strike off company. | Download |
2018-09-19 | Restoration | Restoration order of court. | Download |
2017-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2017-05-02 | Gazette | Gazette notice compulsory. | Download |
2017-02-23 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2016-07-28 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2016-06-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-17 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-01-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2015-09-21 | Insolvency | Liquidation miscellaneous. | Download |
2014-09-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2013-11-28 | Officers | Termination secretary company with name. | Download |
2013-11-28 | Officers | Termination director company with name. | Download |
2013-11-28 | Address | Change registered office address company with date old address. | Download |
2013-11-28 | Address | Change registered office address company with date old address. | Download |
2012-08-10 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2011-08-17 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2011-06-08 | Officers | Termination director company with name. | Download |
2010-08-20 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2010-04-20 | Officers | Appoint person director company with name. | Download |
2010-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-15 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.