ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED
Overview
| Company Name | ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09341137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED located?
| Registered Office Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTUS DEVELOPMENT MANAGEMENT TWO LIMITED | Dec 04, 2014 | Dec 04, 2014 |
What are the latest accounts for ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 29, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on Apr 19, 2021 | 2 pages | PSC05 | ||
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on Apr 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 04, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Julian Ingall on Jul 07, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Change of details for Capital Properties (Uk) Two Ltd as a person with significant control on Feb 12, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Michael Julian Ingall on Feb 06, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 04, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on Jul 06, 2018 | 1 pages | AD01 | ||
Registered office address changed from Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on Jul 04, 2018 | 1 pages | AD01 | ||
Termination of appointment of Lyell Stuart Paul as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Termination of appointment of Andy James Campbell as a director on Mar 13, 2018 | 2 pages | TM01 | ||
Appointment of Mr Michael Julian Ingall as a director on Mar 13, 2018 | 3 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Raine as a director on Jul 27, 2017 | 2 pages | AP01 | ||
Appointment of Mr Frederick Paul Graham-Watson as a director on Jul 27, 2017 | 2 pages | AP01 | ||
Who are the officers of ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORASIA, Suresh Premji | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | England | British | 154476500001 | |||||
| GRAHAM-WATSON, Frederick Paul | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | United Kingdom | British | 140729020001 | |||||
| INGALL, Michael Julian | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | United Kingdom | British | 46465490006 | |||||
| RAINE, Jonathan | Director | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | England | British | 199248600001 | |||||
| CAMPBELL, Andrew James | Director | 2 Atherton Street M3 3GS Manchester Hq Building | England | British | 259020050001 | |||||
| STUART PAUL, Lyell | Director | 2 Atherton Street M3 3GS Manchester Hq Building United Kingdom | United Kingdom | British | 193198910001 |
Who are the persons with significant control of ALLIED LONDON (HERBAL HOUSE) DEVELOPMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Capital Properties (Uk) Two Ltd | Nov 17, 2016 | Bonded Warehouse 18 Lower Byrom Street M3 4AP Manchester C/O Allied London, Suite 1, Greater Manchester England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0