Company NameAllam Travel Limited
Company StatusDissolved
Company Number00924833
CategoryPrivate Limited Company
Incorporation Date19 December 1967(56 years, 4 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Jeffrey Frank Allam
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(24 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy Lower Springfield Farm
Westcott Street
Dorking
Surrey
RH4 3NY
Director NameMr Raymond Frank Allam
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(24 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorne High Seat Copse
High Street
Billingshurst
West Sussex
RH14 9SN
Director NameMr Peter Philip Earle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(24 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands
High Park Avenue
East Horsley
Surrey
KT24 5DD
Director NameMr Peter Earle
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(24 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shires Close
Ashtead
Surrey
KT21 2LT
Secretary NameMr Peter Philip Earle
NationalityBritish
StatusClosed
Appointed19 July 1993(25 years, 7 months after company formation)
Appointment Duration17 years, 2 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPentlands
High Park Avenue
East Horsley
Surrey
KT24 5DD
Secretary NameMr Peter Earle
NationalityBritish
StatusResigned
Appointed26 April 1992(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Shires Close
Ashtead
Surrey
KT21 2LT

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (2 pages)
25 May 2010Application to strike the company off the register (2 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 April 2009Director's Change of Particulars / raymond allam / 10/01/2008 / HouseName/Number was: , now: blackthorne; Street was: drybarn cottage, now: high seat copse; Area was: headley road tyrells wood, now: high street; Post Town was: leatherhead, now: billinghurst; Region was: surrey, now: west sussex; Post Code was: KT22 8QF, now: RH14 9SN; Country was: (1 page)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
15 April 2009Director's change of particulars / raymond allam / 10/01/2008 (1 page)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 April 2008Location of debenture register (1 page)
16 April 2008Return made up to 03/04/08; full list of members (4 pages)
16 April 2008Registered office changed on 16/04/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
16 April 2008Location of debenture register (1 page)
16 April 2008Registered office changed on 16/04/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
16 April 2008Return made up to 03/04/08; full list of members (4 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
6 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 August 2007Return made up to 03/04/07; full list of members (3 pages)
13 August 2007Return made up to 03/04/07; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: 48 upper high street epsom surrey KT17 4QX (1 page)
18 July 2007Registered office changed on 18/07/07 from: 48 upper high street epsom surrey KT17 4QX (1 page)
19 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 May 2006Return made up to 03/04/06; full list of members (8 pages)
9 May 2006Return made up to 03/04/06; full list of members (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 June 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Return made up to 03/04/05; full list of members (8 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 April 2004Return made up to 03/04/04; full list of members (8 pages)
13 April 2004Return made up to 03/04/04; full list of members (8 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 April 2003Return made up to 03/04/03; full list of members (8 pages)
25 April 2003Return made up to 03/04/03; full list of members (8 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
9 April 2002Return made up to 03/04/02; full list of members (7 pages)
9 April 2002Return made up to 03/04/02; full list of members (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (10 pages)
27 April 2001Return made up to 03/04/01; full list of members (7 pages)
27 April 2001Return made up to 03/04/01; full list of members (7 pages)
27 April 2001Full accounts made up to 31 December 2000 (10 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
5 July 2000Full accounts made up to 31 December 1999 (10 pages)
7 April 2000Return made up to 03/04/00; full list of members (7 pages)
7 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
12 April 1999Return made up to 03/04/99; full list of members (6 pages)
12 April 1999Return made up to 03/04/99; full list of members (6 pages)
11 July 1998Declaration of satisfaction of mortgage/charge (1 page)
11 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Full accounts made up to 31 December 1997 (12 pages)
1 July 1998Full accounts made up to 31 December 1997 (12 pages)
26 May 1998Particulars of mortgage/charge (5 pages)
26 May 1998Particulars of mortgage/charge (5 pages)
14 April 1998Return made up to 03/04/98; no change of members (4 pages)
14 April 1998Return made up to 03/04/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 October 1997Full accounts made up to 31 December 1996 (12 pages)
8 April 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1997Return made up to 03/04/97; no change of members (4 pages)
1 October 1996Full accounts made up to 31 December 1995 (12 pages)
1 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 April 1996Return made up to 04/04/96; full list of members (6 pages)
15 April 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1995Return made up to 26/04/95; no change of members (4 pages)
22 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)