Company NameAll Out Design Limited
Company StatusDissolved
Company Number03403988
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Anthony Burt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(same day as company formation)
RoleAdvertisement Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRoughway Heath House Rd
Woking
Surrey
GU22 0QU
Director NameSimom Charles Hicks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(same day as company formation)
RoleAdvertising
Correspondence Address8 The Mews
Madeline Road
Petersfield
Hampshire
GU31 4AX
Secretary NameMr Peter Anthony Burt
NationalityBritish
StatusClosed
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughway Heath House Rd
Woking
Surrey
GU22 0QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,833
Cash£2,695
Current Liabilities£72,126

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 July 2003Return made up to 16/07/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
11 August 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Registered office changed on 26/06/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page)
15 July 1999Return made up to 16/07/99; no change of members (4 pages)
18 May 1999Full accounts made up to 31 December 1998 (9 pages)
12 August 1998Return made up to 16/07/98; full list of members (4 pages)
3 September 1997Ad 16/07/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
20 July 1997Secretary resigned (1 page)