Company NameAllen Southall Limited
Company StatusDissolved
Company Number03038405
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date24 February 1998 (26 years, 2 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 Paul Allen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Poplar Road South
Merton Park
London
SW19 3JZ
Director NameMr Arthur Edward Southall
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Upper Addison Gardens
London
W14 8AL
Secretary NameMr Paul Allen
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Poplar Road South
Merton Park
London
SW19 3JZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address31 Thurloe Place
South Kensington
London
SW7 2HQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
24 September 1997Application for striking-off (1 page)
3 April 1996Return made up to 28/03/96; full list of members (6 pages)
27 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 April 1995Ad 10/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 1995Accounting reference date notified as 31/12 (1 page)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 372 old street london EC1V 9LT (1 page)
28 March 1995Incorporation (14 pages)