Company NameAllnet Services (UK) Limited
Company StatusDissolved
Company Number03493187
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NamePrimary Subsidiaries Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameDick Hoglund
NationalitySwedish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address83 Harcourt Green
Dublin 2
Irish
Director NameReine Bergqvist
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySwedish
StatusClosed
Appointed30 October 1998(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 23 July 2002)
RoleComputer Dealer
Correspondence AddressLundergrenscata 19k
Kungsbacka
43433
Director NameGunnar Magnus Abramsson
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleVice President
Correspondence Address103 Bd Wilson
Juan Les Pins
Frankrike
F 06160
Director NameDick Hoglund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address83 Harcourt Green
Dublin 2
Irish
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£26,530
Cash£7,329
Current Liabilities£17,024

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
17 October 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Delivery ext'd 3 mth 31/10/99 (1 page)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
24 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Company name changed primary subsidiaries LIMITED\certificate issued on 28/01/99 (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
8 April 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
15 January 1998Incorporation (15 pages)