Company NameAllman Publishing Limited
Company StatusDissolved
Company Number03603021
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shehzad Farrukh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(3 years after company formation)
Appointment Duration5 years, 5 months (closed 23 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Taunton Drive
London
N2 8JD
Director NameMelissa Jayne Wells
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(3 years after company formation)
Appointment Duration5 years, 5 months (closed 23 January 2007)
RoleManagement Consultant
Correspondence Address77 Tooting Bec Road
London
SW17 8BP
Secretary NameMr Shehzad Farrukh
NationalityBritish
StatusClosed
Appointed09 August 2001(3 years after company formation)
Appointment Duration5 years, 5 months (closed 23 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Taunton Drive
London
N2 8JD
Director NameJanet Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleConsultant
Correspondence Address258 Princes Road
Dartford
Kent
DA1 2PZ
Director NameJames Elliott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressGarden Flat 90 Elgin Avenue
London
W9 7HD
Director NamePeter Evans
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2001)
RoleCompany Director
Correspondence AddressPorthmeor
7 Brook Street
Watlington
Oxfordshire
OX49 5JL
Director NameMichael Maxwell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2001)
RoleCompany Director
Correspondence AddressPamela House
62 St Michaels Street
London
W2 1QR
Director NameCharles Robert Wells
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greenway Drive
Littleover
Derbyshire
DE23 4YN
Secretary NameCharles Robert Wells
NationalityBritish
StatusResigned
Appointed30 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greenway Drive
Littleover
Derbyshire
DE23 4YN
Secretary NameMichael Maxwell
NationalityBritish
StatusResigned
Appointed22 January 2001(2 years, 6 months after company formation)
Appointment Duration8 months (resigned 25 September 2001)
RoleComputer Consultant
Correspondence AddressPamela House
62 St Michaels Street
London
W2 1QR
Secretary NameGrosvenor Company Secretariats & Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address18 Seymour Place
London
W1H 7NP

Location

Registered AddressSuite 13 Oasis Camden
85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£135,742
Current Liabilities£135,742

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
7 June 2006Registered office changed on 07/06/06 from: 2ND floor 29 newman street london W1T 1PS (1 page)
17 August 2005Return made up to 23/07/05; full list of members (7 pages)
5 August 2005Full accounts made up to 31 October 2004 (10 pages)
6 September 2004Full accounts made up to 31 October 2003 (10 pages)
30 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003Return made up to 23/07/03; full list of members (7 pages)
6 March 2003Full accounts made up to 31 October 2002 (11 pages)
13 March 2002Full accounts made up to 31 October 2001 (13 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned;director resigned (1 page)
28 November 2001Return made up to 23/07/01; full list of members (7 pages)
28 November 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
28 November 2001Director resigned (1 page)
14 August 2001Registered office changed on 14/08/01 from: 35 ballards lane london N3 1XW (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
25 January 2001Auditor's resignation (1 page)
24 November 2000Full accounts made up to 31 October 1999 (11 pages)
23 August 2000Return made up to 23/07/00; full list of members (7 pages)
3 December 1999Registered office changed on 03/12/99 from: berg kaprow lewis 35 ballards lane london N3 1XW (1 page)
19 October 1999Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
19 October 1999Return made up to 23/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/10/99
(7 pages)
5 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Ad 30/11/98--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998S-div 30/11/98 (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
23 July 1998Incorporation (17 pages)