ALLNEX INDUSTRIES UK LIMITED

Register to unlock more data on OkredoRegister

ALLNEX INDUSTRIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05235411

Incorporation date

19/09/2004

Size

Full

Contacts

Registered address

Registered address

7 Albemarle Street, London W1S 4HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon28/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2021
First Gazette notice for voluntary strike-off
dot icon05/07/2021
Application to strike the company off the register
dot icon28/05/2021
Registered office address changed from North Woolwich Road London E16 2AF to 7 Albemarle Street London W1S 4HQ on 2021-05-28
dot icon28/05/2021
Appointment of Citco Management (Uk) Limited as a secretary on 2021-05-10
dot icon28/05/2021
Termination of appointment of Paul Jones as a secretary on 2021-05-10
dot icon30/04/2021
Satisfaction of charge 052354110001 in full
dot icon30/04/2021
Satisfaction of charge 052354110002 in full
dot icon20/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon18/11/2020
Statement of capital on 2020-11-18
dot icon18/11/2020
Statement by Directors
dot icon18/11/2020
Solvency Statement dated 28/10/20
dot icon18/11/2020
Resolutions
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon09/01/2019
Statement of capital on 2019-01-09
dot icon21/12/2018
Second filing of a statement of capital following an allotment of shares on 2016-11-23
dot icon18/12/2018
Statement by Directors
dot icon18/12/2018
Solvency Statement dated 03/12/18
dot icon18/12/2018
Resolutions
dot icon10/12/2018
Statement of capital following an allotment of shares on 2016-11-23
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Auditor's resignation
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Termination of appointment of Clive Cuthell as a director on 2017-07-12
dot icon16/08/2017
Appointment of Marie Van In as a director on 2017-07-17
dot icon16/08/2017
Appointment of Duncan Taylor as a director on 2017-07-17
dot icon16/08/2017
Termination of appointment of Evan James Williams as a director on 2017-07-12
dot icon16/08/2017
Termination of appointment of Evan James Williams as a director on 2017-07-12
dot icon15/05/2017
Resolutions
dot icon15/05/2017
Registration of charge 052354110002, created on 2017-05-11
dot icon25/02/2017
Resolutions
dot icon17/02/2017
Resolutions
dot icon17/01/2017
Registration of charge 052354110001, created on 2017-01-13
dot icon30/11/2016
Statement by Directors
dot icon30/11/2016
Statement of capital on 2016-11-30
dot icon30/11/2016
Solvency Statement dated 28/11/16
dot icon30/11/2016
Resolutions
dot icon10/10/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon13/09/2016
Statement by Directors
dot icon13/09/2016
Statement of capital on 2016-09-13
dot icon13/09/2016
Solvency Statement dated 13/09/16
dot icon13/09/2016
Resolutions
dot icon30/03/2016
Full accounts made up to 2015-06-30
dot icon08/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon08/09/2015
Statement of capital on 2015-09-08
dot icon26/08/2015
Statement by Directors
dot icon26/08/2015
Solvency Statement dated 03/08/15
dot icon26/08/2015
Resolutions
dot icon14/07/2015
Full accounts made up to 2014-06-30
dot icon30/04/2015
Appointment of Mr Clive Cuthell as a director on 2015-04-01
dot icon30/04/2015
Termination of appointment of Paul Kieffer as a director on 2015-03-30
dot icon30/03/2015
Appointment of Mr Paul Kieffer as a director on 2015-03-27
dot icon18/02/2015
Termination of appointment of Ian Robert Davis as a director on 2014-12-19
dot icon18/02/2015
Appointment of Dr Paul Jones as a secretary on 2015-02-18
dot icon18/02/2015
Termination of appointment of John Anthony Cavalli as a secretary on 2015-02-18
dot icon24/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon13/12/2013
Full accounts made up to 2012-06-30
dot icon18/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon22/07/2013
Director's details changed for Ian Robert Davis on 2013-07-10
dot icon10/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon17/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/07/2011
Director's details changed for Ian Robert Davis on 2011-04-21
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon18/10/2010
Annual return made up to 2010-09-20
dot icon18/05/2010
Appointment of Evan James Williams as a director
dot icon18/05/2010
Termination of appointment of John Hirst as a director
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon15/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon19/08/2009
Ad 03/06/09-03/06/09\gbp si 1000000@1=1000000\gbp ic 6448236/7448236\
dot icon05/04/2009
Appointment terminated director graeme storey
dot icon05/04/2009
Appointment terminated secretary graeme storey
dot icon05/04/2009
Director appointed ian robert davis
dot icon07/11/2008
Statement by directors
dot icon07/11/2008
Min detail amend capital eff 29/10/08
dot icon07/11/2008
Solvency statement dated 29/10/08
dot icon07/11/2008
Resolutions
dot icon24/10/2008
Full accounts made up to 2008-06-30
dot icon17/10/2008
Return made up to 20/09/08; full list of members
dot icon17/10/2008
Appointment terminated director dla secretarial services LIMITED
dot icon07/07/2008
Full accounts made up to 2007-06-30
dot icon24/01/2008
Full accounts made up to 2006-06-30
dot icon19/10/2007
Return made up to 20/09/07; full list of members
dot icon20/07/2007
Group of companies' accounts made up to 2005-06-30
dot icon24/10/2006
Return made up to 20/09/06; full list of members
dot icon09/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon13/10/2005
Return made up to 20/09/05; full list of members
dot icon01/03/2005
Ad 20/12/04--------- £ si 5131300@1=5131300 £ ic 1/5131301
dot icon01/03/2005
Nc inc already adjusted 20/12/04
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon02/02/2005
Registered office changed on 02/02/05 from: c/o dla LLP 3 noble street london EC2V 7EE
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon10/11/2004
Memorandum and Articles of Association
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon02/11/2004
Registered office changed on 02/11/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon02/11/2004
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
New secretary appointed;new director appointed
dot icon02/11/2004
New director appointed
dot icon29/10/2004
Certificate of change of name
dot icon20/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
09/05/2021 - Present
168
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
19/09/2004 - 19/10/2004
1754
Dla Nominees Limited
Nominee Director
19/09/2004 - 19/10/2004
835
Davis, Ian Robert
Director
17/03/2009 - 18/12/2014
3
Williams, Evan James
Director
22/04/2010 - 11/07/2017
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ALLNEX INDUSTRIES UK LIMITED

ALLNEX INDUSTRIES UK LIMITED is an(a) Dissolved company incorporated on 19/09/2004 with the registered office located at 7 Albemarle Street, London W1S 4HQ. There are currently 3 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 ALLNEX INDUSTRIES UK LIMITED?

toggle

ALLNEX INDUSTRIES UK LIMITED is currently Dissolved. It was registered on 19/09/2004 and dissolved on 27/09/2021.

Where is ALLNEX INDUSTRIES UK LIMITED located?

toggle

ALLNEX INDUSTRIES UK LIMITED is registered at 7 Albemarle Street, London W1S 4HQ.

What does ALLNEX INDUSTRIES UK LIMITED do?

toggle

ALLNEX INDUSTRIES UK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ALLNEX INDUSTRIES UK LIMITED?

toggle

The latest filing was on 28/09/2021: Final Gazette dissolved via voluntary strike-off.