Company NameAll Round Design & Crafts Limited
Company StatusDissolved
Company Number00519832
CategoryPrivate Limited Company
Incorporation Date19 May 1953(70 years, 12 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameEdith Rothschild
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(39 years, 9 months after company formation)
Appointment Duration14 years (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Gardens
Hendon
London
NW4 2TR
Director NameRafael Leo Rothschild
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1993(39 years, 9 months after company formation)
Appointment Duration14 years (closed 20 February 2007)
RoleCompany Director
Correspondence Address13 Queens Gardens
Hendon
London
NW4 2TR
Secretary NameRafael Leo Rothschild
NationalityBritish
StatusClosed
Appointed20 February 1993(39 years, 9 months after company formation)
Appointment Duration14 years (closed 20 February 2007)
RoleCompany Director
Correspondence Address13 Queens Gardens
Hendon
London
NW4 2TR

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,985
Cash£6,678
Current Liabilities£8,825

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 February 2006Return made up to 20/02/06; full list of members (2 pages)
4 April 2005Return made up to 20/02/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road finchley road london NW2 2AR (1 page)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 February 2004Return made up to 20/02/04; full list of members (4 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
1 April 2003Return made up to 20/02/03; full list of members (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 February 2002Return made up to 20/02/02; full list of members (5 pages)
28 February 2001Return made up to 20/02/01; full list of members (5 pages)
11 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 March 2000Return made up to 20/02/00; full list of members (5 pages)
30 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
5 March 1999Return made up to 20/02/99; full list of members (5 pages)
12 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 February 1998Return made up to 20/02/98; full list of members (5 pages)
31 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
26 February 1997Return made up to 20/02/97; full list of members (5 pages)
4 September 1996Accounts for a small company made up to 31 May 1996 (3 pages)
27 February 1996Return made up to 20/02/96; full list of members (5 pages)
19 July 1995Accounts for a small company made up to 31 May 1995 (3 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)
7 March 1995Return made up to 20/02/95; full list of members (10 pages)