Company NameAll Claims R Us Limited
Company StatusDissolved
Company Number03743155
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)
Previous NameWork Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDavid George Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (closed 02 December 2008)
RoleConsultant
Correspondence Address53 Cavendish Road
London
Sw12 Obl
Secretary NameDDS Consultancy Limited (Corporation)
StatusClosed
Appointed20 April 2000(1 year after company formation)
Appointment Duration8 years, 7 months (closed 02 December 2008)
Correspondence Address53 Cavendish Road
London
SW12 0BL
Secretary NameRobert Matthew Austin
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2006)
RoleAccountant
Correspondence Address53 Cavendish Road
London
SW12 0BL
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,141
Current Liabilities£51,141

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2008Voluntary strike-off action has been suspended (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
4 July 2008Application for striking-off (1 page)
7 February 2008Return made up to 29/03/07; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
19 May 2006Return made up to 29/03/06; full list of members (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
30 March 2005New secretary appointed (2 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 May 2004Return made up to 29/03/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
25 April 2003Return made up to 29/03/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 May 2002Return made up to 29/03/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 April 2001Return made up to 29/03/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
11 July 2000Ad 25/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000Return made up to 29/03/00; full list of members (6 pages)
16 May 2000Registered office changed on 16/05/00 from: 5(b) beatrice avenue london SW16 4UW (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 1ST contact LTD first floor 19-20 garlick hill london EC4V 2AL (1 page)
26 April 2000Secretary resigned (1 page)
10 April 2000Company name changed company number 03743155 - work d irect LIMITED\certificate issued on 11/04/00 (2 pages)
27 March 2000Company name changed dga telecom LIMITED\certificate issued on 28/03/00 (2 pages)
5 June 1999New director appointed (2 pages)
20 May 1999Company name changed bonito secretarial LIMITED\certificate issued on 21/05/99 (2 pages)
12 May 1999Director resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
29 March 1999Incorporation (10 pages)