Company NameAlladdin Limited
Company StatusDissolved
Company Number03417225
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 9 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameSinglesound Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 70221Financial management

Directors

Director NameMr David Simon Hart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(1 month, 4 weeks after company formation)
Appointment Duration17 years, 6 months (closed 14 April 2015)
RoleMultimedia
Country of ResidenceEngland
Correspondence Address30d Hornton Street
London
W8 4NR
Director NameMr Andrew Eugene Nicholas Della Casa
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(1 month, 4 weeks after company formation)
Appointment Duration17 years, 6 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw3
Director NameVictor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Bassingham Road
London
SW18 3AF
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Brentwood
Essex
CM14 5JR
Secretary NameAlfred Pryce Smith
NationalityBritish
StatusResigned
Appointed08 October 1997(1 month, 4 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 25 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address131 Highlands Heath
Bristol Gardens
London
SW15 3TZ
Director NameAlfred Pryce Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address131 Highlands Heath
Bristol Gardens
London
SW15 3TZ

Location

Registered Address15 Clifford Street
London
W1S 4JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

51k at £1Lilliput Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£955,632
Cash£814
Current Liabilities£960,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 51,000
(4 pages)
6 May 2014Compulsory strike-off action has been discontinued (1 page)
3 May 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders (4 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 February 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 January 2012Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
25 January 2012Termination of appointment of Alfred Pryce Smith as a secretary on 25 November 2011 (1 page)
24 January 2012Director's details changed for Alfred Pryce Smith on 25 November 2011 (2 pages)
2 December 2011Termination of appointment of Alfred Pryce Smith as a director on 25 November 2011 (2 pages)
2 December 2011Termination of appointment of Alfred Pryce Smith as a secretary on 25 November 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 January 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2011Annual return made up to 11 August 2010 with a full list of shareholders (15 pages)
12 January 2011Administrative restoration application (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Return made up to 11/08/09; full list of members (4 pages)
7 August 2009Director's change of particulars / andrew della casa / 01/07/2009 (1 page)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 October 2008Return made up to 11/08/08; full list of members (4 pages)
2 October 2008Director's change of particulars / andrew della casa / 01/09/2008 (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Registered office changed on 02/10/2008 from, 20 stadium street, london, SW10 0PT (1 page)
2 October 2008Location of debenture register (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 11/08/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Return made up to 11/08/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
24 August 2004Return made up to 11/08/04; full list of members (7 pages)
10 January 2004Auditor's resignation (1 page)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 August 2003Return made up to 11/08/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
16 August 2002Return made up to 11/08/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2001Return made up to 11/08/01; full list of members (7 pages)
20 September 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 2000Return made up to 11/08/00; full list of members (7 pages)
18 August 1999Return made up to 11/08/99; no change of members (4 pages)
15 June 1999Full accounts made up to 31 December 1998 (8 pages)
19 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/99
(1 page)
9 September 1998Ad 03/08/98--------- £ si 50998@1 (2 pages)
9 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
9 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 September 1998Nc inc already adjusted 03/08/98 (1 page)
9 September 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 August 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 June 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
11 February 1998New director appointed (2 pages)
6 November 1997Registered office changed on 06/11/97 from: lamb house, church street, chiswick mall, london W4 2PD (1 page)
15 October 1997Company name changed singlesound LIMITED\certificate issued on 15/10/97 (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 54 southwark bridge road, london, SE1 0AR (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
11 August 1997Incorporation (14 pages)