Company NameAllhus Limited
Company StatusDissolved
Company Number02263555
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date24 December 2002 (21 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoseph Mawad
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed12 January 1993(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 24 December 2002)
RoleEngineer
Country of ResidenceFrance
Correspondence Address54 Boulevard Maillot
Neuilly Sur Seine
Paris
F-92200
Foreign
Secretary NameMr Charles Martin Richer
NationalityBritish
StatusClosed
Appointed14 June 2002(14 years after company formation)
Appointment Duration6 months, 1 week (closed 24 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHow Green House South
How Green Lane
Hever
Kent
TN8 7NN
Director NameCarl Nordlander
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed12 January 1993(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 June 1993)
RoleAssisting Managing Director
Correspondence AddressSveavagen 26
Djursholm 182 62
Sweden
Secretary NameHans Bagner
NationalitySwedish
StatusResigned
Appointed12 January 1993(4 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 June 2002)
RoleCompany Director
Correspondence Address74 Woodsford Square
London
W14 8DS

Location

Registered Address53 Mount Street
London
W1K 2SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,775,000
Cash£6,000
Current Liabilities£18,820,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
29 July 2002Application for striking-off (1 page)
5 July 2002Registered office changed on 05/07/02 from: c/o vinge 42 new broad street london EC2M 1JD (1 page)
5 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
22 April 2002Return made up to 01/12/01; full list of members (5 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
24 January 2001Return made up to 01/12/00; full list of members (5 pages)
10 March 2000Return made up to 01/12/99; full list of members (5 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Registered office changed on 03/03/00 from: 44-45 chancery lane london WC2A 1JB (1 page)
23 May 1999Full accounts made up to 30 April 1998 (9 pages)
2 April 1999Director's particulars changed (1 page)
2 April 1999Return made up to 12/01/99; full list of members (5 pages)
4 March 1999Delivery ext'd 3 mth 30/04/98 (1 page)
4 February 1998Return made up to 12/01/98; full list of members (5 pages)
26 January 1998Full accounts made up to 30 April 1997 (9 pages)
8 April 1997Full accounts made up to 30 April 1996 (9 pages)
26 January 1997Return made up to 12/01/97; full list of members (5 pages)
7 March 1996Full accounts made up to 30 April 1995 (9 pages)
1 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
2 February 1996Return made up to 12/01/96; full list of members (6 pages)