Company NameAllglory Limited
Company StatusDissolved
Company Number03448746
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 5 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Gaskell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(1 day after company formation)
Appointment Duration8 years, 8 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address7 Boulevard Des Moulins
Monaco
Mc98000
Secretary NameJLA Services Limited (Corporation)
StatusClosed
Appointed14 October 1997(1 day after company formation)
Appointment Duration8 years, 8 months (closed 20 June 2006)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury Unlimited (Corporation)
Date of BirthSeptember 1991 (Born 32 years ago)
StatusResigned
Appointed14 October 1997(1 day after company formation)
Appointment Duration1 week (resigned 21 October 1997)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS

Location

Registered Address1 Cloth Court
Cloth Court
London
EC1A 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Application for striking-off (1 page)
7 November 2005Return made up to 13/10/05; full list of members (6 pages)
22 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
1 November 2004Return made up to 13/10/04; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
23 October 2003Return made up to 13/10/03; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 November 2002Return made up to 13/10/02; full list of members (6 pages)
6 July 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
5 November 2001Return made up to 13/10/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
9 November 2000Return made up to 13/10/00; full list of members (6 pages)
17 October 2000Accounts made up to 31 October 1999 (6 pages)
20 October 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Accounts made up to 31 October 1998 (7 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
12 May 1999Return made up to 13/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
27 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1997Incorporation (9 pages)