Company NameAlldeep Limited
Company StatusDissolved
Company Number03390269
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Robert Harrison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 06 February 2007)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address20 Ondine Road
East Dulwich
London
SE15 4EB
Secretary NameAndrew Skelly
NationalityBritish
StatusClosed
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address88 High Street
Godstone
Surrey
RH9 8DP
Secretary NameNikola Holdham
NationalityBritish
StatusResigned
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address135 Domonic Drive
New Eltham
London
SE9 3LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Ondine Road
East Dulwich
London
SE15 4EB
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Financials

Year2014
Turnover£58,320
Gross Profit£56,610
Net Worth£15,821
Cash£19,835
Current Liabilities£11,838

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
30 June 2006Return made up to 23/06/06; full list of members (2 pages)
2 November 2005Total exemption full accounts made up to 31 July 2005 (6 pages)
10 August 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
29 June 2005Registered office changed on 29/06/05 from: 44A vant road tooting london SW17 8TJ (1 page)
8 October 2004Secretary's particulars changed (1 page)
5 October 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2004Registered office changed on 22/09/04 from: 35 saint johns road boxmoor hemel hempstead hertfordshire HP1 1QQ (1 page)
22 September 2004Director's particulars changed (1 page)
12 May 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
29 March 2004Return made up to 23/06/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
7 September 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2001Registered office changed on 31/05/01 from: 35 saint johns road boxmoor hemel hempstead hertfordshire HP1 1QQ (1 page)
31 May 2001Full accounts made up to 31 July 2000 (6 pages)
8 May 2001Registered office changed on 08/05/01 from: cluny cottage the green sidcup kent DA14 6BS (1 page)
21 June 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Full accounts made up to 31 July 1999 (6 pages)
5 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (2 pages)
13 October 1999Return made up to 23/06/99; no change of members (4 pages)
9 June 1999Registered office changed on 09/06/99 from: 135 domonic drive new eltham london SE9 3LH (1 page)
25 May 1999Full accounts made up to 31 July 1998 (6 pages)
18 August 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1998Registered office changed on 23/04/98 from: 33 taeping street clippers quay london E14 9UN (1 page)
3 December 1997Accounting reference date extended from 30/06/98 to 30/07/98 (1 page)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
23 June 1997Incorporation (9 pages)