Company Name"All-In-One"Account Books Limited
Company StatusDissolved
Company Number00219012
CategoryPrivate Limited Company
Incorporation Date18 January 1927(97 years, 3 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs June Doreen Stroud
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(65 years, 11 months after company formation)
Appointment Duration20 years, 9 months (closed 01 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Cottage Main Road
Shotley Gate
Ipswich
Suffolk
IP9 1PS
Secretary NameMrs June Doreen Stroud
NationalityBritish
StatusClosed
Appointed21 December 1992(65 years, 11 months after company formation)
Appointment Duration20 years, 9 months (closed 01 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressShotley Cottage Main Road
Shotley Gate
Ipswich
Suffolk
IP9 1PS
Director NameMr Clive Frederick Arthur Stroud
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(69 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 01 October 2013)
RoleBookseller
Country of ResidenceEngland
Correspondence Address13 Lutterworth Close
Wickhill
Bracknell
Berkshire
RG12 2NW
Director NameMr Frank Percy Arthur Stroud
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(65 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 November 2001)
RoleBookseller
Correspondence AddressShotley Cottage
Shotley Gate
Ipswich
Suffolk
IP9 1PS

Location

Registered Address110-112 Lancaster Road
New Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.2k at £0.05Clive Frederick Arthur Stroud
60.00%
Ordinary
800 at £0.05June Doreen Stroud
40.00%
Ordinary

Financials

Year2014
Net Worth£19
Cash£500
Current Liabilities£481

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(5 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 100
(5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
10 February 2009Return made up to 21/12/08; full list of members (4 pages)
10 February 2009Return made up to 21/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 February 2008Return made up to 21/12/07; full list of members (2 pages)
7 February 2008Return made up to 21/12/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
9 February 2007Return made up to 21/12/06; full list of members (2 pages)
9 February 2007Return made up to 21/12/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
25 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
22 December 2005Return made up to 21/12/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
31 January 2005Return made up to 21/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2005Return made up to 21/12/04; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: bourbon courtster road nightingales corner little chalfont buckinghamshire HP7 9QS (1 page)
11 January 2005Registered office changed on 11/01/05 from: bourbon courtster road nightingales corner little chalfont buckinghamshire HP7 9QS (1 page)
14 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
14 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
17 May 2004Location of register of members (1 page)
17 May 2004Registered office changed on 17/05/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
17 May 2004Return made up to 21/12/03; full list of members (5 pages)
17 May 2004Location of register of directors' interests (1 page)
17 May 2004Return made up to 21/12/03; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: 21/23 station road gerrards cross buckinghamshire SL9 8ES (1 page)
17 May 2004Location of register of directors' interests (1 page)
17 May 2004Location of register of members (1 page)
1 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
25 February 2003Return made up to 21/12/02; full list of members (5 pages)
25 February 2003Return made up to 21/12/02; full list of members (5 pages)
16 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
16 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
19 March 2002Return made up to 21/12/01; full list of members (5 pages)
19 March 2002Return made up to 21/12/01; full list of members (5 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
2 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
23 February 2001Return made up to 21/12/00; full list of members (6 pages)
23 February 2001Return made up to 21/12/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (11 pages)
28 June 2000Full accounts made up to 31 August 1999 (11 pages)
11 January 2000Return made up to 21/12/99; full list of members (9 pages)
11 January 2000Return made up to 21/12/99; full list of members (9 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
29 March 1999Location of register of members (1 page)
29 March 1999Location of register of members (1 page)
29 March 1999Return made up to 21/12/98; full list of members (7 pages)
29 March 1999Return made up to 21/12/98; full list of members (7 pages)
23 July 1998Registered office changed on 23/07/98 from: st. Budeaux packhorse road gerrards cross bucks SL9 8JD (1 page)
23 July 1998Registered office changed on 23/07/98 from: st. Budeaux packhorse road gerrards cross bucks SL9 8JD (1 page)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
17 April 1998Return made up to 21/12/97; full list of members (8 pages)
17 April 1998Return made up to 21/12/97; full list of members (8 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
2 January 1997Return made up to 21/12/96; full list of members (8 pages)
2 January 1997Return made up to 21/12/96; full list of members (8 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
28 June 1996Full accounts made up to 31 August 1995 (12 pages)
28 June 1996Full accounts made up to 31 August 1995 (12 pages)
18 February 1996Return made up to 21/12/95; full list of members (7 pages)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Return made up to 21/12/95; full list of members (7 pages)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Director's particulars changed (2 pages)
18 February 1996Secretary's particulars changed (2 pages)
18 February 1996Secretary's particulars changed (2 pages)
28 June 1995Full accounts made up to 31 August 1994 (13 pages)
28 June 1995Full accounts made up to 31 August 1994 (13 pages)