This company is commonly known as Allied Foods (camberwell) Limited. The company was founded 13 years ago and was given the registration number 07356689. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 56101 - Licensed restaurants.
Name | : | ALLIED FOODS (CAMBERWELL) LIMITED |
---|---|---|
Company Number | : | 07356689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 August 2010 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 13 November 2018 | Active |
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 25 August 2010 | Active |
Mrs Rubina Abdin | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Address | : | Allen House, 1 Westmead Road, Sutton, SM1 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-07 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2018-11-24 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-19 | Address | Change registered office address company with date old address new address. | Download |
2015-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Address | Change registered office address company with date old address. | Download |
2014-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-29 | Annual return | Annual return company with made up date. | Download |
2014-04-29 | Restoration | Administrative restoration company. | Download |
2014-04-08 | Gazette | Gazette dissolved compulsary. | Download |
2013-12-24 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.