Company NameAll Online Solutions Limited
Company StatusDissolved
Company Number03827928
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jagdeesh Singh Cheema
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-111 Farringdon Road
London
EC1R 3BW
Director NameAmritpal Cheema
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 88, Allcures House
Arisdale Avenue
South Ockendon
Essex
RM15 5TT
Director NameHarch Charan Singh Cheema
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Felipe Road
Chaafford Hundred
Essex
RM16 6NE
Secretary NameHarch Charan Singh Cheema
NationalityBritish
StatusResigned
Appointed19 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Felipe Road
Chaafford Hundred
Essex
RM16 6NE
Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 May 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address89 Orset Road
Grays
Essex
RM17 5HH
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2004(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2005)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Secretary NameAdriatic Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2010)
Correspondence AddressAllcures House
Arisdale Avenue
South Ockendon
Essex
RM15 5TT

Location

Registered Address109-111 Farringdon Road
London
EC1R 3BW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Pureriva LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
9 January 2014Register(s) moved to registered inspection location (1 page)
9 January 2014Register inspection address has been changed (1 page)
9 January 2014Register(s) moved to registered inspection location (1 page)
9 January 2014Register inspection address has been changed (1 page)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
8 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Jagdeesh Singh Cheema on 1 October 2010 (2 pages)
20 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
20 October 2011Director's details changed for Jagdeesh Singh Cheema on 1 October 2010 (2 pages)
20 October 2011Director's details changed for Jagdeesh Singh Cheema on 1 October 2010 (2 pages)
13 October 2011Registered office address changed from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Millbank Solicitors 109-111 Farringdon Road London EC1R 3BW on 13 October 2011 (1 page)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 October 2010Annual return made up to 18 August 2010 (14 pages)
14 October 2010Annual return made up to 18 August 2010 (14 pages)
8 October 2010Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 8 October 2010 (2 pages)
8 October 2010Appointment of Jagdeesh Singh Cheema as a director (3 pages)
8 October 2010Termination of appointment of Jaipal Cheema as a director (2 pages)
8 October 2010Registered office address changed from the Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ on 8 October 2010 (2 pages)
8 October 2010Appointment of Jagdeesh Singh Cheema as a director (3 pages)
8 October 2010Termination of appointment of Adriatic Secretaries Limited as a secretary (2 pages)
8 October 2010Termination of appointment of Jaipal Cheema as a director (2 pages)
8 October 2010Termination of appointment of Adriatic Secretaries Limited as a secretary (2 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 September 2009Return made up to 19/08/09; full list of members (3 pages)
10 September 2009Return made up to 19/08/09; full list of members (3 pages)
20 August 2009Appointment terminated director amritpal cheema (1 page)
20 August 2009Director appointed mr jaipal singh cheema (2 pages)
20 August 2009Director appointed mr jaipal singh cheema (2 pages)
20 August 2009Appointment terminated director amritpal cheema (1 page)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 September 2008Return made up to 19/08/08; full list of members (3 pages)
4 September 2008Return made up to 19/08/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 December 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
11 December 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
11 December 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
4 September 2007Return made up to 19/08/07; full list of members (2 pages)
4 September 2007Return made up to 19/08/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
21 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
21 April 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 October 2006Return made up to 19/08/06; full list of members (2 pages)
25 October 2006Return made up to 19/08/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
20 September 2005Return made up to 19/08/05; full list of members (2 pages)
20 September 2005Return made up to 19/08/05; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
25 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004New secretary appointed (2 pages)
1 September 2004Return made up to 19/08/04; full list of members (7 pages)
1 September 2004Return made up to 19/08/04; full list of members (7 pages)
29 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
29 March 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
27 March 2004Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2004Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2004Director's particulars changed (1 page)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Director's particulars changed (1 page)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
17 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
20 March 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2002Amend cert PLC>pri/221201 (1 page)
20 March 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 March 2002Application for reregistration from PLC to private (1 page)
20 March 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 March 2002Re-registration of Memorandum and Articles (10 pages)
20 March 2002Amend cert PLC>pri/221201 (1 page)
20 March 2002Re-registration of Memorandum and Articles (10 pages)
20 March 2002Application for reregistration from PLC to private (1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2001Registered office changed on 02/07/01 from: 7 baryta close stanford le hope essex SS17 0JE (1 page)
2 July 2001Registered office changed on 02/07/01 from: 7 baryta close stanford le hope essex SS17 0JE (1 page)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
30 May 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
30 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2001Return made up to 19/08/00; full list of members (6 pages)
23 February 2001Return made up to 19/08/00; full list of members (6 pages)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: the london law agency temple chambers, temple avenue london EC4Y 0HP (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: the london law agency temple chambers, temple avenue london EC4Y 0HP (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
19 August 1999Incorporation (37 pages)
19 August 1999Incorporation (37 pages)