Company NameThe Allmond Partnership Limited
Company StatusDissolved
Company Number03446489
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 5 months ago)
Dissolution Date28 June 2009 (14 years, 9 months ago)
Previous NameLaw 904 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Ian Allmond
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(3 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 28 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Loom Lane
Radlett
Hertfordshire
WD7 8AD
Director NameColin Andrew Gottlieb
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 February 2001)
RoleManaging Director
Correspondence Address393 Cockfosters Road
Hadley Wood
Barnet
Hertfordshire
EN4 0JS
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Parkmead
London
SW15 5BS
Secretary NameJason Stephen Bond
NationalityBritish
StatusResigned
Appointed02 February 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address27 Sidmouth Road
Welling
Kent
DA16 1DR
Director NameMartin Allison
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 October 1999)
RoleManaging Partner
Correspondence Address112 Oxhey Avenue
Watford
WD1 4HA
Director NameAdrian Carpenter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleManaging Partner
Correspondence Address13 Glenfield Road
Balham
London
SW12 0HQ
Director NameJames Jeffrey McDonald
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleManaging Partner
Correspondence Address45 Mallinson Road
London
SW11 1BW
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusResigned
Appointed03 November 2000(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameRichard Chong
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleCreative Director
Correspondence Address77a Mountview Road
Stroud Green
London
N4 4SR
Director NameGerald William McGuinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address4 St Johns Road
Harpenden
Hertfordshire
AL5 1DJ
Secretary NameGerald William McGuinness
NationalityBritish
StatusResigned
Appointed25 June 2003(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address4 St Johns Road
Harpenden
Hertfordshire
AL5 1DJ
Director NameHelen Nwebury
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2004(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleMedia Planner
Correspondence AddressJays Cottage
Lockeridge
Marlborough
Wiltshire
SN8 4EJ
Director NameRonald Daniel Miller
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2005)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPort De Grange Rohais
St. Peter Port
Guernsey
Channel Isles
GY1 1YL
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£50,140,000
Gross Profit£2,853,000
Net Worth£606,000
Cash£1,722,000
Current Liabilities£3,039,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

28 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 12 July 2008 (5 pages)
20 July 2007Declaration of solvency (3 pages)
20 July 2007Appointment of a voluntary liquidator (1 page)
20 July 2007Registered office changed on 20/07/07 from: 32 haymarket london SW1Y 4TP (1 page)
20 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
19 October 2005Return made up to 08/10/05; full list of members (9 pages)
11 August 2005Director resigned (1 page)
14 June 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
27 October 2004Return made up to 08/10/04; full list of members (9 pages)
25 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 July 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
9 January 2004Registered office changed on 09/01/04 from: 82 charing crossroad london WC2A 0QB (1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Nc inc already adjusted 02/12/03 (1 page)
19 December 2003Ad 02/12/03--------- £ si 98490@1=98490 £ ic 1470/99960 (2 pages)
15 October 2003Return made up to 08/10/03; full list of members (8 pages)
4 August 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
6 April 2003Full accounts made up to 31 December 2001 (17 pages)
6 April 2003Full accounts made up to 31 December 2002 (17 pages)
18 November 2002Return made up to 08/10/02; full list of members (7 pages)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002Aud res sect 394 (1 page)
4 April 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
4 February 2002Full accounts made up to 31 December 2000 (19 pages)
25 October 2001Director resigned (1 page)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Return made up to 08/10/01; full list of members (7 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: seymour mews house seymour mews wigmore street london W1H 0AA (1 page)
15 November 2000Return made up to 08/10/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (19 pages)
2 June 2000Conve 26/05/00 (1 page)
22 November 1999Director resigned (1 page)
10 November 1999Return made up to 08/10/99; full list of members (8 pages)
8 November 1999Full accounts made up to 31 December 1998 (18 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
16 November 1998Return made up to 08/10/98; full list of members (6 pages)
1 October 1998Director's particulars changed (1 page)
25 February 1998New secretary appointed (2 pages)
19 February 1998Memorandum and Articles of Association (22 pages)
12 February 1998Company name changed law 904 LIMITED\certificate issued on 13/02/98 (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998£ nc 1000/1470 02/02/98 (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
9 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
9 February 1998Ad 02/02/98--------- £ si 1468@1=1468 £ ic 2/1470 (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
8 October 1997Incorporation (27 pages)