Company NameAllied Commercial Communications Limited
Company StatusDissolved
Company Number02876988
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameChartagent Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDonna Szrajber
NationalityBritish
StatusClosed
Appointed03 January 2002(8 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stafford Terrace
London
W8 7BH
Director NameDonna Szrajber
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2009(15 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stafford Terrace
London
W8 7BH
Director NameMr Ezra Desmond Kayton
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Chester Street
London
SW1X 7AP
Secretary NameBrian Lambert Boydell
NationalityBritish
StatusResigned
Appointed14 December 1993(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 23 December 1996)
RoleCompany Director
Correspondence Address22 Lantree Crescent
Trumpington
Cambridge
Cambridgeshire
CB2 2NJ
Secretary NameJoseph Michael Szrajber
NationalityBritish
StatusResigned
Appointed23 December 1996(3 years after company formation)
Appointment Duration5 years (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressWelford House
Heckfield
Hook
Hampshire
RG27 0LF
Director NameDonna Szrajber
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1998(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2002)
RoleHousewife
Correspondence AddressWelford House
Heckfield
Hook
Hampshire
RG27 0LF
Director NameJoseph Michael Szrajber
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1998(4 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 June 2009)
RoleCompany Director
Correspondence Address10 Stafford Terrace
London
W8 7BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£238,140
Cash£147
Current Liabilities£258,752

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
2 December 2009Appointment of Donna Szrajber as a director (2 pages)
2 December 2009Appointment of Donna Szrajber as a director (2 pages)
2 December 2009Application to strike the company off the register (1 page)
2 December 2009Application to strike the company off the register (1 page)
2 December 2009Termination of appointment of Joseph Szrajber as a director (1 page)
2 December 2009Termination of appointment of Joseph Szrajber as a director (1 page)
3 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 December 2008Director's change of particulars / joseph szrajber / 23/07/2007 (1 page)
2 December 2008Return made up to 26/11/08; full list of members (3 pages)
2 December 2008Director's Change of Particulars / joseph szrajber / 23/07/2007 / HouseName/Number was: , now: 10; Street was: welford house, now: stafford terrace; Area was: heckfield, now: ; Post Town was: hook, now: ; Region was: hampshire, now: london; Post Code was: RG27 0LF, now: W8 7BH (1 page)
2 December 2008Return made up to 26/11/08; full list of members (3 pages)
1 December 2008Secretary's change of particulars / donna szrajber / 23/07/2007 (1 page)
1 December 2008Secretary's Change of Particulars / donna szrajber / 23/07/2007 / HouseName/Number was: , now: 10; Street was: welford house, now: stafford terrace; Area was: heckfield, now: ; Post Town was: hook, now: ; Region was: hampshire, now: london; Post Code was: RG27 0LF, now: W8 7BH (1 page)
12 May 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
12 May 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
16 January 2008Return made up to 26/11/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 February 2007Return made up to 26/11/06; full list of members (2 pages)
16 February 2007Return made up to 26/11/06; full list of members (2 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
12 April 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 January 2006Return made up to 26/11/05; full list of members (2 pages)
19 January 2006Return made up to 26/11/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 December 2004Return made up to 26/11/04; full list of members (6 pages)
1 December 2004Return made up to 26/11/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 December 2003Return made up to 26/11/03; full list of members (6 pages)
9 December 2003Return made up to 26/11/03; full list of members (6 pages)
23 September 2003Return made up to 26/11/02; full list of members (7 pages)
23 September 2003Registered office changed on 23/09/03 from: c/o 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page)
23 September 2003Return made up to 26/11/02; full list of members (7 pages)
23 September 2003Registered office changed on 23/09/03 from: c/o 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 November 2001Return made up to 26/11/01; full list of members (7 pages)
28 November 2001Return made up to 26/11/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
19 December 2000Return made up to 02/12/00; full list of members (7 pages)
19 December 2000Return made up to 02/12/00; full list of members (7 pages)
21 March 2000Return made up to 02/12/99; full list of members (7 pages)
21 March 2000Return made up to 02/12/99; full list of members (7 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
5 March 1999New director appointed (1 page)
5 March 1999New director appointed (1 page)
11 December 1998Return made up to 02/12/98; full list of members (6 pages)
11 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Full accounts made up to 31 March 1998 (10 pages)
8 September 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
22 December 1997Full accounts made up to 31 March 1997 (10 pages)
9 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 December 1997Return made up to 01/12/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
14 January 1997Ad 23/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 January 1997Ad 23/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 January 1997Return made up to 01/12/96; no change of members (4 pages)
14 January 1997Return made up to 01/12/96; no change of members (4 pages)
17 January 1996Auditor's resignation (4 pages)
17 January 1996Auditor's resignation (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)