ALLIED FOOTWEAR CORPORATION LIMITED

Register to unlock more data on OkredoRegister

ALLIED FOOTWEAR CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02149922

Incorporation date

23/07/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O REED TAYLOR BENEDICT, Unit 3, 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex HA8 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1987)
dot icon19/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2016
First Gazette notice for voluntary strike-off
dot icon25/09/2016
Application to strike the company off the register
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/09/2015
Director's details changed for Mr David Richard Tanner on 2015-09-07
dot icon06/09/2015
Secretary's details changed for Mr Eddie Tiew on 2015-09-07
dot icon06/09/2015
Registered office address changed from 399 Hendon Way London NW4 3LH to C/O Reed Taylor Benedict Unit 3, 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2015-09-07
dot icon29/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon13/05/2015
Termination of appointment of David Richard Tanner as a secretary on 2015-03-31
dot icon13/05/2015
Termination of appointment of David Richard Tanner as a secretary on 2015-03-31
dot icon13/05/2015
Appointment of Mr Eddie Tiew as a secretary on 2015-03-31
dot icon13/05/2015
Termination of appointment of Ezra Shahrabani as a director on 2015-03-31
dot icon13/05/2015
Appointment of Mr David Richard Tanner as a director on 2015-03-31
dot icon17/11/2014
Registered office address changed from Fiosam House 25 Station Road New Barnet Hertfordshire EN5 1PH to 399 Hendon Way London NW4 3LH on 2014-11-18
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon13/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon02/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon21/12/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon25/02/2010
Full accounts made up to 2008-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon08/09/2009
Return made up to 20/07/09; full list of members
dot icon02/04/2009
Full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 20/07/08; full list of members
dot icon17/01/2008
Full accounts made up to 2006-12-31
dot icon07/10/2007
Return made up to 20/07/07; no change of members
dot icon20/08/2006
Return made up to 20/07/06; no change of members
dot icon19/07/2006
Full accounts made up to 2004-12-31
dot icon09/10/2005
Return made up to 20/07/05; full list of members
dot icon07/06/2005
Full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 20/07/04; no change of members
dot icon10/05/2004
Delivery ext'd 3 mth 31/12/04
dot icon03/05/2004
Full accounts made up to 2002-12-31
dot icon09/11/2003
Delivery ext'd 3 mth 31/12/03
dot icon25/07/2003
Return made up to 20/07/03; full list of members
dot icon23/09/2002
Delivery ext'd 3 mth 31/12/02
dot icon03/09/2002
Return made up to 20/07/02; no change of members
dot icon30/04/2002
Full accounts made up to 2000-12-31
dot icon21/02/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/08/2001
Return made up to 20/07/01; no change of members
dot icon16/10/2000
Return made up to 20/07/00; full list of members
dot icon08/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/11/1999
Full accounts made up to 1998-12-31
dot icon12/09/1999
Return made up to 20/07/99; full list of members
dot icon04/07/1999
Full accounts made up to 1997-12-31
dot icon25/08/1998
Delivery ext'd 3 mth 31/12/97
dot icon30/07/1998
Return made up to 20/07/98; no change of members
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Full accounts made up to 1995-12-31
dot icon10/08/1997
Return made up to 20/07/97; no change of members
dot icon18/01/1997
Full accounts made up to 1994-12-31
dot icon13/10/1996
Return made up to 20/07/96; full list of members
dot icon30/10/1995
Full accounts made up to 1993-12-31
dot icon03/09/1995
Return made up to 20/07/95; no change of members
dot icon21/02/1995
Full accounts made up to 1992-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 20/07/94; no change of members
dot icon06/03/1994
Registered office changed on 07/03/94 from: 130 jermyn street london SW1Y 4UL
dot icon11/10/1993
Return made up to 24/07/93; full list of members
dot icon21/03/1993
New secretary appointed
dot icon17/03/1993
Particulars of mortgage/charge
dot icon03/03/1993
Secretary resigned
dot icon10/12/1992
Full accounts made up to 1991-12-31
dot icon10/12/1992
Full accounts made up to 1990-12-31
dot icon24/11/1992
Director resigned
dot icon27/10/1992
Return made up to 24/07/92; full list of members
dot icon06/08/1991
Return made up to 20/07/91; full list of members
dot icon25/07/1991
Full accounts made up to 1989-12-31
dot icon05/12/1990
Return made up to 20/07/90; full list of members
dot icon26/03/1990
Full accounts made up to 1988-12-31
dot icon08/02/1990
Return made up to 20/04/89; full list of members
dot icon28/10/1989
Director resigned
dot icon13/02/1989
Wd 27/01/89 ad 27/07/87--------- £ si 998@1=998 £ ic 2/1000
dot icon08/02/1989
Accounting reference date extended from 31/03 to 31/12
dot icon29/12/1988
Director resigned
dot icon11/10/1988
New director appointed
dot icon12/09/1988
Director resigned;new director appointed
dot icon12/09/1988
Registered office changed on 13/09/88 from: 1/3 leonard street london EC2A 4AQ
dot icon15/08/1988
Director resigned
dot icon15/08/1988
Resolutions
dot icon22/03/1988
New director appointed
dot icon22/03/1988
New director appointed
dot icon11/02/1988
Certificate of change of name
dot icon11/02/1988
Certificate of change of name
dot icon23/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, David Richard
Director
30/03/2015 - Present
1
Shahrabani, Ezra
Director
26/07/1987 - 30/03/2015
12
Tanner, David Richard
Secretary
10/03/1993 - 30/03/2015
6
Tiew, Eddie
Secretary
30/03/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED FOOTWEAR CORPORATION LIMITED

ALLIED FOOTWEAR CORPORATION LIMITED is an(a) Dissolved company incorporated on 23/07/1987 with the registered office located at C/O REED TAYLOR BENEDICT, Unit 3, 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex HA8 5AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED FOOTWEAR CORPORATION LIMITED?

toggle

ALLIED FOOTWEAR CORPORATION LIMITED is currently Dissolved. It was registered on 23/07/1987 and dissolved on 19/12/2016.

Where is ALLIED FOOTWEAR CORPORATION LIMITED located?

toggle

ALLIED FOOTWEAR CORPORATION LIMITED is registered at C/O REED TAYLOR BENEDICT, Unit 3, 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware, Middlesex HA8 5AW.

What does ALLIED FOOTWEAR CORPORATION LIMITED do?

toggle

ALLIED FOOTWEAR CORPORATION LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for ALLIED FOOTWEAR CORPORATION LIMITED?

toggle

The latest filing was on 19/12/2016: Final Gazette dissolved via voluntary strike-off.