Company NameAllduct Equipment Sales Limited
Company StatusDissolved
Company Number01947474
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Silvio Gorga
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1992(6 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 10 September 2019)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Bromley Ind. Centre
Waldo Road Farnborough Park
Bromley
Kent
BR1 2QX
Director NameMrs Toni Gorga
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Bromley Ind. Centre
Waldo Road Farnborough Park
Bromley
Kent
BR1 2QX
Secretary NameMrs Toni Gorga
NationalityBritish
StatusResigned
Appointed05 April 1992(6 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 June 2012)
RoleSecretary
Correspondence AddressUnit 3 Bromley Ind. Centre
Waldo Road
Bromley
Kent
BR1 2QX
Director NameMr Andrew Malcolm Ager
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(30 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Atkins Road
London
SW12 0AH

Contact

Websiteallductequipmentsales.co.uk
Telephone020 84649000
Telephone regionLondon

Location

Registered Address59 Atkins Road
London
SW12 0AH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Mr Silvio Gorga
100.00%
Ordinary

Financials

Year2014
Net Worth£126,282
Cash£38,576
Current Liabilities£116,078

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 March 2017Termination of appointment of Andrew Malcolm Ager as a director on 23 March 2017 (1 page)
28 April 2016Appointment of Mr Andrew Malcolm Ager as a director on 28 April 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,500
(3 pages)
25 April 2016Registered office address changed from Unit a Babik Court 132 Shacklewell Lane London E8 2FG to 59 Atkins Road London SW12 0AH on 25 April 2016 (1 page)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,500
(3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,500
(3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,500
(3 pages)
9 May 2014Director's details changed for Mr Silvio Gorga on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Silvio Gorga on 9 May 2014 (2 pages)
9 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2,500
(3 pages)
2 May 2014Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 2 May 2014 (1 page)
29 January 2014Amended accounts made up to 30 November 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
13 July 2012Termination of appointment of Toni Gorga as a secretary (2 pages)
13 July 2012Purchase of own shares. (3 pages)
13 July 2012Termination of appointment of Toni Gorga as a director (2 pages)
6 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
3 July 2012Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 2,500
(4 pages)
3 July 2012Cancellation of shares. Statement of capital on 3 July 2012
  • GBP 2,500
(4 pages)
25 June 2012Resolutions
  • RES13 ‐ Purchase contract be approved 18/06/2012
(3 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Silvio Gorga on 3 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Silvio Gorga on 3 February 2012 (2 pages)
28 October 2011Director's details changed for Mrs Toni Gorga on 21 October 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 April 2010Director's details changed for Mr Silvio Gorga on 29 March 2010 (2 pages)
21 April 2010Director's details changed for Mrs Toni Gorga on 29 March 2010 (2 pages)
21 April 2010Secretary's details changed for Mrs Toni Gorga on 29 March 2010 (1 page)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 April 2009Return made up to 05/04/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 April 2008Return made up to 05/04/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
14 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 April 2005Return made up to 05/04/05; full list of members (5 pages)
10 June 2004Total exemption small company accounts made up to 30 November 2003 (12 pages)
8 April 2004Return made up to 05/04/04; full list of members (5 pages)
9 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
13 April 2003Return made up to 05/04/03; full list of members (5 pages)
17 April 2002Return made up to 05/04/02; full list of members (5 pages)
9 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 April 2001Return made up to 05/04/01; full list of members (5 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 April 2000Return made up to 05/04/00; full list of members (5 pages)
4 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 April 1999Return made up to 05/04/99; full list of members (5 pages)
8 April 1998Return made up to 05/04/98; full list of members (5 pages)
8 April 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 April 1997Return made up to 05/04/97; full list of members (5 pages)
22 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
10 April 1996Return made up to 05/04/96; full list of members (5 pages)
24 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
9 April 1995Return made up to 05/04/95; full list of members (10 pages)
16 September 1985Incorporation (15 pages)