Company NameAllen Office Services Limited
Company StatusDissolved
Company Number02942281
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMrs Patricia Irene Polley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address81 Hartley Down
Purley
Surrey
CR8 4ED
Director NameMr Peter Glen Polley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address81 Hartley Down
Purley
Surrey
CR8 4ED
Secretary NameMr Peter Glen Polley
NationalityBritish
StatusClosed
Appointed24 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address81 Hartley Down
Purley
Surrey
CR8 4ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£92,611
Gross Profit£31,409
Net Worth-£17,878
Cash£1,177
Current Liabilities£38,302

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
21 March 2001Application for striking-off (1 page)
30 August 2000Return made up to 24/06/00; full list of members (6 pages)
20 April 2000Full accounts made up to 30 June 1999 (9 pages)
26 July 1999Registered office changed on 26/07/99 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
1 July 1999Return made up to 24/06/99; no change of members (4 pages)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
30 June 1998Return made up to 24/06/98; full list of members (6 pages)
22 June 1998Full accounts made up to 30 June 1997 (11 pages)
9 September 1997Return made up to 24/06/97; no change of members (4 pages)
28 June 1997Full accounts made up to 30 June 1996 (11 pages)
8 April 1997Registered office changed on 08/04/97 from: anchor brewhouse 50 shad thames tower bridge city london SE1 2YB (1 page)
29 July 1996Return made up to 24/06/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 June 1995 (15 pages)
20 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)