London
SW10 0PW
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Mr Charles Henry Knight |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years (closed 23 August 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Tythegston Court Tythegston Bridgend Mid Glamorgan CF32 0NE Wales |
Director Name | Jonathan Paul Flood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 August 2005) |
Role | Surveyor |
Correspondence Address | Flat 1 103 Bedford Hill Balham London SW12 9HE |
Secretary Name | John Michael Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 225 Elgin Avenue London W9 1NH |
Director Name | Mr Jonathan Adam Charles Stuttard Greaves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 week after company formation) |
Appointment Duration | 2 months (resigned 27 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stoney Hill House Rock Hill London SE26 6SW |
Director Name | Mr Maxwell Bennett Thorneycroft |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 week after company formation) |
Appointment Duration | 2 months (resigned 27 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 80 Elgin Crescent London W11 2JL |
Secretary Name | Mr Jonathan Adam Charles Stuttard Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stoney Hill House Rock Hill London SE26 6SW |
Director Name | Dominic Dinan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | Flat 4 48 Queensgate Terrace London SW7 5PJ |
Secretary Name | Dominic Dinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2004) |
Role | Company Director |
Correspondence Address | Flat 4 48 Queensgate Terrace London SW7 5PJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 140 Brompton Road London SW3 1HY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43,376 |
Cash | £48,658 |
Current Liabilities | £5,372 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
4 March 2005 | Return made up to 16/02/05; full list of members (2 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Secretary resigned;director resigned (1 page) |
12 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
22 May 2003 | Secretary resigned (1 page) |
23 March 2003 | Return made up to 16/02/03; full list of members (8 pages) |
30 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 February 2002 | Return made up to 16/02/02; full list of members
|
15 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 140 brompton road london SW3 1ET (1 page) |
8 February 2001 | Return made up to 16/02/01; full list of members
|
14 August 2000 | New director appointed (3 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
12 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
17 May 1999 | Memorandum and Articles of Association (11 pages) |
13 May 1999 | Company name changed allenline LIMITED\certificate issued on 14/05/99 (2 pages) |
5 May 1999 | New director appointed (4 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
5 May 1999 | New secretary appointed;new director appointed (3 pages) |
5 May 1999 | New director appointed (4 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: 120 east road london N1 6AA (1 page) |
16 February 1999 | Incorporation (15 pages) |