Company NameAllcorn Consultancy Limited
Company StatusDissolved
Company Number03006678
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameGaye Allcorn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address10 West Avenue Road
Walthamstow
London
E17 9SE
Secretary NameDavide De Maestri
NationalityBritish
StatusClosed
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address30b Haslemere Road
London
N8 9RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address147a High Street
Waltham Cross
Herts
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
7 January 2003Return made up to 06/01/03; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 July 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
21 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2000Return made up to 06/01/00; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 January 1999Return made up to 06/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
16 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 March 1998Return made up to 06/01/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
11 February 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 January 1996Return made up to 06/01/96; full list of members (6 pages)