ALLIED VENTURES LIMITED
Overview
| Company Name | ALLIED VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11723028 |
| 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 VENTURES LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
- Other food services (56290) / Accommodation and food service activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is ALLIED VENTURES LIMITED located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WENTWORTH EXECUTIVE CARS LTD | Dec 12, 2018 | Dec 12, 2018 |
What are the latest accounts for ALLIED VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for ALLIED VENTURES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 21, 2022 |
What are the latest filings for ALLIED VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 21, 2021 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on Nov 18, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 21, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Blesscious Mudichas Karl as a director on Jan 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Blesscious Mudichas Karl as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Osaretin Ugowe as a person with significant control on Aug 30, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 74 Furzehill Road Borehamwood WD6 2EB England to 27 Old Gloucester Street London WC1N 3AX on Oct 11, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Osaretin Ugowe as a director on Sep 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Bennetts as a director on Sep 24, 2020 | 1 pages | TM01 | ||||||||||
Notification of Blesscious Mudichas Karl as a person with significant control on Sep 21, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Blesscious Mudichas Karl as a director on Sep 21, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from 15 Mildred Avenue Borehamwood WD6 1ET England to 74 Furzehill Road Borehamwood WD6 2EB on Sep 01, 2020 | 1 pages | AD01 | ||||||||||
Notification of Osaretin Ugowe as a person with significant control on Aug 30, 2020 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Osaretin Ugowe as a director on Aug 30, 2020 | 2 pages | AP01 | ||||||||||
Cessation of Richard Bennetts as a person with significant control on Aug 30, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 06, 2020 with updates | 3 pages | CS01 | ||||||||||
Who are the officers of ALLIED VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KARL, Blesscious Mudichas | Director | Colling Close LE11 5EP Loughborough 14 England | United Kingdom | British | 211514620001 | |||||
| BENNETTS, Richard | Director | Furzehill Road WD6 2EB Borehamwood 74 England | England | British | 271158980001 | |||||
| BENNETTS, Richard | Director | Mildred Avenue WD6 1ET Borehamwood 15 England | England | British | 112698940001 | |||||
| KARL, Blesscious Mudichas | Director | Old Gloucester Street WC1N 3AX London 27 England | United Kingdom | British | 211514620001 | |||||
| THORNTON, Bryan Anthony | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | 152975240002 | |||||
| UGOWE, Osaretin | Director | Furzehill Road WD6 2EB Borehamwood 74 England | United Kingdom | British | 273598000001 | |||||
| UGOWE, Osaretin | Director | 86 Paul Street EC2A 4NE London Integral Global Suite United Kingdom | England | British | 269467340001 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | England | British | 239138930001 |
Who are the persons with significant control of ALLIED VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Blesscious Mudichas Karl | Sep 21, 2020 | Old Gloucester Street WC1N 3AX London 27 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Osaretin Ugowe | Aug 30, 2020 | Furzehill Road WD6 2EB Borehamwood 74 England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Richard Bennetts | Jun 24, 2020 | Mildred Avenue WD6 1ET Borehamwood 15 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Richard Bennetts | May 21, 2020 | Mildred Avenue WD6 1ET Borehamwood 15 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Osaretin Ugowe | May 07, 2020 | 86 Paul Street EC2A 4NE London Integral Global Suite United Kingdom | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr Bryan Thornton | Jan 14, 2020 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Cfs Secretaries Limited | Jan 14, 2020 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Peter Valaitis | Dec 12, 2018 | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
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