ALLENSTYLE LIMITED

Register to unlock more data on OkredoRegister

ALLENSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08970107

Incorporation date

01/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon31/10/2023
Final Gazette dissolved following liquidation
dot icon31/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-31
dot icon31/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Appointment of a voluntary liquidator
dot icon07/11/2022
Statement of affairs
dot icon07/11/2022
Registered office address changed from 2nd Floor 70 Cowcross Street London EC1M 6EJ United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-11-07
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon12/09/2022
Satisfaction of charge 089701070004 in full
dot icon12/09/2022
Satisfaction of charge 089701070005 in full
dot icon12/09/2022
Satisfaction of charge 089701070006 in full
dot icon22/06/2022
Compulsory strike-off action has been discontinued
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon16/06/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/12/2021
Previous accounting period extended from 2021-04-30 to 2021-08-31
dot icon21/10/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/06/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon08/06/2020
Director's details changed for Mr Ryan Spencer Newey on 2020-04-29
dot icon26/05/2020
Total exemption full accounts made up to 2019-04-30
dot icon26/05/2020
Compulsory strike-off action has been discontinued
dot icon25/05/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon24/02/2020
Registered office address changed from 2nd Floor Cowcross Street London EC1M 6EJ United Kingdom to 2nd Floor 70 Cowcross Street London EC1M 6EJ on 2020-02-24
dot icon15/01/2020
Registered office address changed from 3-5 1st Floor Bleeding Heart Yard London EC1N 8SJ to 2nd Floor Cowcross Street London EC1M 6EJ on 2020-01-15
dot icon27/09/2019
Satisfaction of charge 089701070007 in full
dot icon09/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/12/2018
Registration of charge 089701070007, created on 2018-12-07
dot icon03/05/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/06/2017
Registration of charge 089701070006, created on 2017-05-16
dot icon23/05/2017
Satisfaction of charge 089701070002 in full
dot icon23/05/2017
Satisfaction of charge 089701070001 in full
dot icon23/05/2017
Satisfaction of charge 089701070003 in full
dot icon23/05/2017
Registration of charge 089701070004, created on 2017-05-16
dot icon23/05/2017
Registration of charge 089701070005, created on 2017-05-16
dot icon11/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon06/04/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon26/02/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon27/01/2016
Statement of capital following an allotment of shares on 2015-07-31
dot icon29/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/08/2015
Registration of charge 089701070002, created on 2015-08-07
dot icon12/08/2015
Registration of charge 089701070003, created on 2015-08-07
dot icon10/08/2015
Registration of charge 089701070001, created on 2015-08-07
dot icon04/08/2015
Appointment of Mr Pierpaolo Del Favero as a secretary on 2015-08-03
dot icon04/08/2015
Termination of appointment of Guy Rupert Greenfield as a secretary on 2015-08-03
dot icon03/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon29/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mr Ryan Spencer Newey on 2014-04-06
dot icon18/02/2015
Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street, St James's London SW1Y 6DF United Kingdom to 3-5 1St Floor Bleeding Heart Yard London EC1N 8SJ on 2015-02-18
dot icon01/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
01/04/2023
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Del Favero, Pierpaolo
Secretary
03/08/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALLENSTYLE LIMITED

ALLENSTYLE LIMITED is an(a) Liquidation company incorporated on 01/04/2014 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENSTYLE LIMITED?

toggle

ALLENSTYLE LIMITED is currently Liquidation. It was registered on 01/04/2014 .

Where is ALLENSTYLE LIMITED located?

toggle

ALLENSTYLE LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does ALLENSTYLE LIMITED do?

toggle

ALLENSTYLE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALLENSTYLE LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved following liquidation.