Liquidation
Company Information for ALLIED INTELLIGENCE CORPORATION LIMITED
284 Clifton Drive South, Lytham St Annes, LANCASHIRE, FY8 1LH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ALLIED INTELLIGENCE CORPORATION LIMITED | |
Legal Registered Office | |
284 Clifton Drive South Lytham St Annes LANCASHIRE FY8 1LH Other companies in FY8 | |
Company Number | 04004921 | |
---|---|---|
Company ID Number | 04004921 | |
Date formed | 2000-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2004-03-31 | |
Account next due | 2006-01-31 | |
Latest return | 31/05/2006 | |
Return next due | 2017-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-23 10:15:42 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ALLIED INTELLIGENCE CORPORATION | Georgia | Unknown | |
![]() |
ALLIED INTELLIGENCE CORPORATION | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HENNREY DU PLESSIS |
||
MARIUS DE BOER |
||
HENNREY DU PLESSIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS OLUNLOYO |
Company Secretary | ||
THOMAS OLUNLOYO |
Director | ||
ANDREA SACHA LOUISE MOTT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/11 FROM Critchleys Avalon House, Marcham Road Abingdon Oxfordshire OX14 1UD | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
288a | New secretary appointed;new director appointed | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | Return made up to 31/05/06; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 31/05/05; full list of members | |
AA | 31/03/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 31/05/04; full list of members | |
288a | New secretary appointed;new director appointed | |
363(288) | SECRETARY RESIGNED | |
363s | Return made up to 31/05/03; full list of members | |
363s | Return made up to 31/05/02; full list of members | |
AA | 31/03/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of mortgage/charge | |
AA | 31/03/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 31/05/01; full list of members | |
225 | Accounting reference date shortened from 31/05/01 to 31/03/01 | |
88(2)R | Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | New incorporation |
Notice of | 2022-09-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON DEBTS | Outstanding | ISIS FACTORS PLC |
The top companies supplying to UK government with the same SIC code (7460 - Investigation & security) as ALLIED INTELLIGENCE CORPORATION LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ALLIED INTELLIGENCE CORPORATION LIMITED | Event Date | 2022-09-09 |
In the Bristol District No 1907 of 2007 ALLIED INTELLIGENCE CORPORATION LIMITED (Company Number 04004921 ) Registered office: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH Principal tr… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |