Company NameAllenby Designs Limited
Company StatusDissolved
Company Number02732280
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKeith Hayter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 29 April 2003)
RoleComputer Consultant
Correspondence Address48 Bowyer House
Vermont Road
London
SW18 2AE
Secretary NameRosemary Taylor
NationalityBritish
StatusClosed
Appointed14 August 1992(4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address48 Bowyer House
Vermont Road
London
SW18 2AE
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London

Location

Registered Address48 Bowyer House
Vermont Road
Wandsworth
London
SW18 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£69,591
Net Worth£107,772
Cash£110,495
Current Liabilities£6,720

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
23 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
15 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
23 July 2001Return made up to 17/07/01; full list of members (7 pages)
23 July 2001Accounting reference date shortened from 30/03/01 to 30/09/00 (1 page)
4 April 2001Registered office changed on 04/04/01 from: 167 great portland street london W1W 5PF (1 page)
15 January 2001Registered office changed on 15/01/01 from: 12 ogle street london W1P 7LG (1 page)
27 July 2000Return made up to 17/07/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 April 2000Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
26 July 1999Return made up to 17/07/99; no change of members (6 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (4 pages)
5 August 1998Return made up to 17/07/98; full list of members (4 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 July 1997Return made up to 17/07/97; full list of members (6 pages)
29 November 1996Registered office changed on 29/11/96 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
23 July 1996Return made up to 17/07/96; full list of members (5 pages)
19 April 1996Full accounts made up to 30 September 1995 (7 pages)
20 July 1995Return made up to 17/07/95; full list of members (10 pages)
21 June 1995Full accounts made up to 30 September 1994 (7 pages)