Company Name'Allo Language Services Limited
Company StatusDissolved
Company Number02473293
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Alexander Batt
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2009(19 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 14 June 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Director NameMr Josef Hieronymous Von Rickenbach
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican,Swiss
StatusClosed
Appointed11 May 2009(19 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 14 June 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address28 Brent Road
Lexington 02420
Massachusetts
United States
Secretary NameDouglas Alexander Batt
NationalityBritish
StatusClosed
Appointed29 October 2010(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts
02048
Director NameEmanuela Cooper
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(12 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address83 Grange Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GA
Director NameRichard John Cooper
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(12 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 July 2002)
RoleEnergy Advisor
Correspondence Address83 Grange Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GA
Secretary NameSusan Christine Mather
NationalityBritish
StatusResigned
Appointed21 February 1991(12 months after company formation)
Appointment Duration2 years (resigned 01 March 1993)
RoleCompany Director
Correspondence Address27 Mayo Road
Carrington
Nottingham
Nottinghamshire
NG5 1BL
Secretary NameRichard John Cooper
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2002)
RoleCompany Director
Correspondence Address83 Grange Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4GA
Director NameAlec Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address18 College Street
East Bridgford
Nottingham
NG13 8LE
Director NameDr Neil Eric Rotherham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Road
Edwalton
Nottingham
NG12 4BT
Secretary NameAlec Hampson
NationalityBritish
StatusResigned
Appointed24 July 2002(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address18 College Street
East Bridgford
Nottingham
NG13 8LE
Director NameScott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 2005(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address117 Westfields Avenue
Barnes
London
SW13 0AY
Secretary NameMiss Dawn Priscilla Sugden
NationalityBritish
StatusResigned
Appointed06 March 2006(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Cottage 48 Main Street
Lyddington
Oakham
Leicestershire
LE15 9LT
Secretary NameScott Douglas Brown
NationalityAustralian
StatusResigned
Appointed04 October 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2009)
RoleCompany Director
Correspondence Address117 Westfields Avenue
Barnes
London
SW13 0AY
Director NameMr James Francis Winschel Jr
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2009(19 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 May 2014)
RoleSvp Cfo
Country of ResidenceUnited States
Correspondence Address30 Nobscot Road
Unit 20
Sudbury
Massachusetts
01776
Secretary NameMr Douglas Alexander Batt
NationalityAmerican
StatusResigned
Appointed11 May 2009(19 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address34 Colonial Drive
Mansfield
Massachusetts 02048
United States
Secretary NameRavi Mankoo
NationalityBritish
StatusResigned
Appointed30 November 2009(19 years, 9 months after company formation)
Appointment Duration11 months (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressThe Quays 101-105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ

Location

Registered AddressThe Quays
101-105 Oxford Road
Uxbridge
Middlesex
UB8 1LZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

2 at £1Clinphone Development Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
16 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
20 May 2014Termination of appointment of James Winschel Jr as a director (2 pages)
20 May 2014Termination of appointment of James Winschel Jr as a director (2 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
24 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(6 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
12 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
12 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
12 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
9 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
9 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
9 March 2012Director's details changed for Mr James Francis Winschel Jr on 8 March 2012 (2 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
19 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
19 January 2011Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page)
19 January 2011Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page)
5 November 2010Appointment of Douglas Alexander Batt as a secretary (3 pages)
5 November 2010Appointment of Douglas Alexander Batt as a secretary (3 pages)
5 November 2010Termination of appointment of Ravi Mankoo as a secretary (2 pages)
5 November 2010Termination of appointment of Ravi Mankoo as a secretary (2 pages)
28 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
28 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
12 March 2010Director's details changed for Mr James Francis Winschel Jr on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr James Francis Winschel Jr on 12 March 2010 (2 pages)
15 January 2010Appointment of Ravi Mankoo as a secretary (3 pages)
15 January 2010Termination of appointment of Douglas Batt as a secretary (2 pages)
15 January 2010Termination of appointment of Douglas Batt as a secretary (2 pages)
15 January 2010Appointment of Ravi Mankoo as a secretary (3 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Lady Bay House Meadow Grove Nottingham NG2 3HF on 9 December 2009 (2 pages)
9 June 2009Appointment terminated director and secretary scott brown (1 page)
9 June 2009Director appointed josef hieronymous von rickenbach (2 pages)
9 June 2009Director and secretary appointed douglas alexander batt (2 pages)
9 June 2009Appointment terminated director alec hampson (1 page)
9 June 2009Director appointed james francis winschel jr (2 pages)
9 June 2009Appointment terminated director alec hampson (1 page)
9 June 2009Director and secretary appointed douglas alexander batt (2 pages)
9 June 2009Director appointed josef hieronymous von rickenbach (2 pages)
9 June 2009Appointment terminated director and secretary scott brown (1 page)
9 June 2009Director appointed james francis winschel jr (2 pages)
22 May 2009Return made up to 22/02/09; full list of members (3 pages)
22 May 2009Return made up to 22/02/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
2 December 2008Accounts for a dormant company made up to 29 February 2008 (7 pages)
26 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
26 November 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
7 July 2008Return made up to 22/02/08; full list of members (3 pages)
7 July 2008Return made up to 22/02/08; full list of members (3 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
12 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
27 March 2007Return made up to 22/02/07; full list of members (7 pages)
27 March 2007Return made up to 22/02/07; full list of members (7 pages)
7 June 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
7 June 2006Accounts for a dormant company made up to 28 February 2006 (8 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Return made up to 22/02/06; full list of members (7 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Return made up to 22/02/06; full list of members (7 pages)
20 January 2006Auditor's resignation (1 page)
20 January 2006Auditor's resignation (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
20 December 2005Full accounts made up to 28 February 2005 (11 pages)
20 December 2005Full accounts made up to 28 February 2005 (11 pages)
2 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(7 pages)
2 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
(7 pages)
20 December 2004Full accounts made up to 28 February 2004 (13 pages)
20 December 2004Full accounts made up to 28 February 2004 (13 pages)
11 March 2004Return made up to 22/02/04; full list of members (7 pages)
11 March 2004Return made up to 22/02/04; full list of members (7 pages)
27 October 2003Full accounts made up to 28 February 2003 (12 pages)
27 October 2003Full accounts made up to 28 February 2003 (12 pages)
10 May 2003Return made up to 22/02/03; full list of members (7 pages)
10 May 2003Return made up to 22/02/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 February 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
21 February 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: rogers spencer & co. Newstead house pelham road, sherwood rise nottingham NG5 1EX (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New director appointed (3 pages)
10 August 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
10 August 2002New director appointed (3 pages)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: rogers spencer & co. Newstead house pelham road, sherwood rise nottingham NG5 1EX (1 page)
10 August 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Return made up to 22/02/02; full list of members (6 pages)
20 February 2002Return made up to 22/02/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 February 2001Return made up to 22/02/01; full list of members (6 pages)
21 February 2001Return made up to 22/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Return made up to 22/02/00; full list of members (6 pages)
8 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
24 February 1999Return made up to 22/02/99; no change of members (4 pages)
12 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1998Return made up to 22/02/98; no change of members (4 pages)
23 February 1998Return made up to 22/02/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1997Return made up to 22/02/97; full list of members (6 pages)
5 March 1997Return made up to 22/02/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1996Return made up to 22/02/96; no change of members (4 pages)
19 February 1996Return made up to 22/02/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 February 1995Return made up to 22/02/95; no change of members (4 pages)
22 February 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 February 1994Return made up to 22/02/94; full list of members (5 pages)
23 February 1994Return made up to 22/02/94; full list of members (5 pages)
1 March 1993Return made up to 22/02/93; no change of members (4 pages)
1 March 1993Return made up to 22/02/93; no change of members (4 pages)
25 April 1992Return made up to 22/02/92; no change of members (4 pages)
25 April 1992Return made up to 22/02/92; no change of members (4 pages)
30 June 1991Return made up to 21/02/91; full list of members (7 pages)
30 June 1991Return made up to 21/02/91; full list of members (7 pages)
22 February 1990Incorporation (12 pages)
22 February 1990Incorporation (12 pages)