Company NameAllied Independent Mortgages Limited
Company StatusDissolved
Company Number04031226
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameSpeed 8395 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDavid Tomlinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(1 month after company formation)
Appointment Duration4 years (closed 24 August 2004)
RoleFinancial Advisor
Correspondence Address34 Topcliff
Sunderland
Tyne & Wear
SR6 0QD
Secretary NameAnn Rochester
NationalityBritish
StatusClosed
Appointed15 August 2000(1 month after company formation)
Appointment Duration4 years (closed 24 August 2004)
RoleCompany Director
Correspondence Address46 Burnhope Road
Washington
Tyne & Wear
NE38 8DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 25 The Stanfield Business
Centre Addison Street
Sunderland
Tyne & Wear
SR2 8BL
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
2 December 2003Voluntary strike-off action has been suspended (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
8 October 2003Application for striking-off (1 page)
16 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
12 July 2001Return made up to 11/07/01; full list of members (6 pages)
28 March 2001Registered office changed on 28/03/01 from: m j campin tax consultant 6 green terrace sunderland tyne & wear SR1 3PZ (1 page)
4 September 2000Memorandum and Articles of Association (15 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Secretary resigned (1 page)
23 August 2000Company name changed speed 8395 LIMITED\certificate issued on 24/08/00 (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 6-8 underwood street london N1 7JQ (1 page)
11 July 2000Incorporation (20 pages)