Company NameW E C Allen Limited
Company StatusDissolved
Company Number00562213
CategoryPrivate Limited Company
Incorporation Date3 March 1956(68 years, 2 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Peter John Stevens
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(53 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 07 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Attimore Road
Welwyn Garden City
Hertfordshire
AL8 6LP
Secretary NameAngeline Waldron
NationalityBritish
StatusClosed
Appointed30 November 2009(53 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 07 July 2015)
RoleCompany Director
Correspondence Address14 Crown Cottages Steels Lane
Oxshott
Surrey
KT22 0RT
Director NameBasil Carless Stebbings
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 November 2001)
RoleAccountant And Company Secretary
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Director NameMr John Christopher Wills
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 9 months after company formation)
Appointment Duration18 years (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Westminster Palace Gardens
Artillery Row
London
SW1P 1RR
Secretary NameBasil Carless Stebbings
NationalityBritish
StatusResigned
Appointed23 November 1991(35 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 November 2001)
RoleCompany Director
Correspondence AddressWest Point Church Road
Bray-On-Thames
Maidenhead
Berkshire
SL6 1UR
Secretary NamePeter John Stevens
NationalityBritish
StatusResigned
Appointed07 November 2001(45 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crown Cottages
Steels Lane
Oxshott
Surrey
KT22 0RT

Location

Registered Address83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Executors Of Aleta Cosette Allen
50.00%
Ordinary
1 at £1Executors Of William Ernest Chesney Allen
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2013Registered office address changed from 31 Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 31 Westminster Palace Gardens Artillery Row London SW1P 1RR on 31 January 2013 (1 page)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
21 December 2012Director's details changed for Peter John Stevens on 21 December 2012 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Director's details changed for Peter John Stevens on 21 December 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Director's details changed for Peter John Stevens on 1 December 2011 (2 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Peter John Stevens on 1 December 2011 (2 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Peter John Stevens on 1 December 2011 (2 pages)
16 December 2011Director's details changed for Peter John Stevens on 1 December 2011 (3 pages)
16 December 2011Director's details changed for Peter John Stevens on 1 December 2011 (3 pages)
16 December 2011Director's details changed for Peter John Stevens on 1 December 2011 (3 pages)
22 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Peter Stevens as a secretary (1 page)
22 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Peter Stevens as a secretary (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Appointment of Angeline Waldron as a secretary (3 pages)
3 February 2010Appointment of Angeline Waldron as a secretary (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Termination of appointment of a secretary (2 pages)
9 January 2010Termination of appointment of a secretary (2 pages)
8 January 2010Appointment of Peter John Stevens as a director (3 pages)
8 January 2010Termination of appointment of John Wills as a director (2 pages)
8 January 2010Appointment of Peter John Stevens as a director (3 pages)
8 January 2010Termination of appointment of John Wills as a director (2 pages)
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Mr John Christopher Wills on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Mr John Christopher Wills on 30 November 2009 (2 pages)
23 December 2009Secretary's details changed for Peter John Stevens on 30 November 2009 (2 pages)
23 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Peter John Stevens on 30 November 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Return made up to 23/11/08; full list of members (3 pages)
22 December 2008Return made up to 23/11/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Return made up to 23/11/07; full list of members (2 pages)
21 December 2007Return made up to 23/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 23/11/06; full list of members (2 pages)
2 January 2007Return made up to 23/11/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 23/11/05; full list of members (2 pages)
3 January 2006Return made up to 23/11/05; full list of members (2 pages)
11 February 2005Return made up to 23/11/04; full list of members (6 pages)
11 February 2005Return made up to 23/11/04; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Registered office changed on 23/11/04 from: carless stebbings and co fifth floor hope house 45 great peter street london SW1P 3LT (1 page)
23 November 2004Registered office changed on 23/11/04 from: carless stebbings and co fifth floor hope house 45 great peter street london SW1P 3LT (1 page)
26 February 2004Return made up to 23/11/03; full list of members (6 pages)
26 February 2004Return made up to 23/11/03; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Return made up to 23/11/02; full list of members (6 pages)
9 December 2002Return made up to 23/11/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Return made up to 23/11/00; full list of members (6 pages)
13 December 2000Return made up to 23/11/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Return made up to 23/11/99; full list of members (6 pages)
30 November 1999Return made up to 23/11/99; full list of members (6 pages)
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page)
15 September 1999Registered office changed on 15/09/99 from: 11 grosvenor crescent london SW1X 7EE (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Registered office changed on 30/12/98 from: 19 goodge street london wip 1FD (1 page)
30 December 1998Registered office changed on 30/12/98 from: 19 goodge street london wip 1FD (1 page)
26 November 1998Return made up to 23/11/98; full list of members (7 pages)
26 November 1998Return made up to 23/11/98; full list of members (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 December 1997Return made up to 23/11/97; no change of members (5 pages)
1 December 1997Return made up to 23/11/97; no change of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Return made up to 23/11/96; no change of members (5 pages)
27 November 1996Return made up to 23/11/96; no change of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 November 1995Return made up to 23/11/95; full list of members (8 pages)
30 November 1995Return made up to 23/11/95; full list of members (8 pages)
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur st trafalgar sq london SW1Y 5BN (1 page)
17 October 1995Registered office changed on 17/10/95 from: 27 cockspur st trafalgar sq london SW1Y 5BN (1 page)