ALLIED PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALLIED PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09415882

Incorporation date

02/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Michael Omiros Ltd, 48 Warwick Street, London W1B 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2015)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Total exemption full accounts made up to 2022-02-28
dot icon31/05/2023
Application to strike the company off the register
dot icon06/03/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon28/02/2023
Current accounting period shortened from 2022-02-28 to 2022-02-27
dot icon11/03/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/05/2021
Director's details changed for Miss Natasha Lane on 2021-05-05
dot icon05/05/2021
Change of details for Mr Emmanuel Langley as a person with significant control on 2021-05-05
dot icon24/02/2021
Registered office address changed from C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA England to C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW on 2021-02-24
dot icon19/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2019
Director's details changed for Miss Natasha Anne Lane on 2019-09-16
dot icon30/08/2019
Satisfaction of charge 094158820001 in full
dot icon30/08/2019
Satisfaction of charge 094158820002 in full
dot icon30/08/2019
Satisfaction of charge 094158820003 in full
dot icon07/05/2019
Second filing of Confirmation Statement dated 02/02/2019
dot icon07/03/2019
Registered office address changed from C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA United Kingdom to C/O Michael Omiros Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-07
dot icon06/03/2019
Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN United Kingdom to C/O Michael Omiros Craftwood Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-06
dot icon05/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon05/03/2019
Registered office address changed from 35 Percy Street London W1T 2DQ England to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 2019-03-05
dot icon30/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon08/03/2018
Cessation of Natasha Lane as a person with significant control on 2016-12-31
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/11/2017
Notification of Emmanuel Langley as a person with significant control on 2017-11-20
dot icon27/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon03/01/2017
Registration of charge 094158820003, created on 2016-12-21
dot icon29/12/2016
Registration of charge 094158820001, created on 2016-12-21
dot icon29/12/2016
Registration of charge 094158820002, created on 2016-12-21
dot icon05/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/04/2016
Termination of appointment of William Chambers as a secretary on 2016-01-31
dot icon05/04/2016
Appointment of Mr Emmanuel Langley as a secretary on 2016-01-31
dot icon05/04/2016
Termination of appointment of William Chambers as a secretary on 2016-01-31
dot icon05/04/2016
Termination of appointment of Geraldine Chambers as a director on 2016-01-31
dot icon05/04/2016
Registered office address changed from 8 Nelson Street King's Lynn Norfolk PE30 5DY England to 35 Percy Street London W1T 2DQ on 2016-04-05
dot icon18/08/2015
Appointment of Miss Natasha Lane as a director on 2015-08-18
dot icon03/02/2015
Termination of appointment of Geraldine Lane as a director on 2015-02-02
dot icon02/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.51K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Natasha
Director
18/08/2015 - Present
32
Lane, Geraldine
Director
02/02/2015 - 02/02/2015
-
Langley, Emmanuel
Secretary
31/01/2016 - Present
-
Chambers, William
Secretary
02/02/2015 - 31/01/2016
-
Chambers, Geraldine
Director
02/02/2015 - 31/01/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED PROPERTY INVESTMENTS LIMITED

ALLIED PROPERTY INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 02/02/2015 with the registered office located at C/O Michael Omiros Ltd, 48 Warwick Street, London W1B 5AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED PROPERTY INVESTMENTS LIMITED?

toggle

ALLIED PROPERTY INVESTMENTS LIMITED is currently Dissolved. It was registered on 02/02/2015 and dissolved on 29/08/2023.

Where is ALLIED PROPERTY INVESTMENTS LIMITED located?

toggle

ALLIED PROPERTY INVESTMENTS LIMITED is registered at C/O Michael Omiros Ltd, 48 Warwick Street, London W1B 5AW.

What does ALLIED PROPERTY INVESTMENTS LIMITED do?

toggle

ALLIED PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALLIED PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.