Allied Web Services Limited

General information

Name:

Allied Web Services Ltd

Office Address:

Partnership House 84 Lodge Road SO14 6RG Southampton

Number: 06112734

Incorporation date: 2007-02-16

Dissolution date: 2020-09-29

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06112734 17 years ago, Allied Web Services Limited had been a private limited company until 2020-09-29 - the day it was officially closed. The latest registration address was Partnership House, 84 Lodge Road Southampton. The firm was known as Infotec Design up till 2007-09-17 when the business name was replaced.

The business was supervised by 1 director: Robert D. who was overseeing it from 2007-02-16 to the date it was dissolved on 2020-09-29.

Robert D. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Allied Web Services Limited 2007-09-17
  • Infotec Design Ltd 2007-02-16

Financial data based on annual reports

Company staff

Raquel D.

Role: Secretary

Appointed: 16 February 2007

Latest update: 16 April 2024

Robert D.

Role: Director

Appointed: 16 February 2007

Latest update: 16 April 2024

People with significant control

Robert D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 30 March 2021
Confirmation statement last made up date 16 February 2020
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7 November 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 23 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 26 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 26 November 2012
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2013

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2014

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

HQ address,
2015

Address:

4 Cowdown Business Park Micheldever

Post code:

SO21 3DN

City / Town:

Winchester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Similar companies nearby

Closest companies