Company NameAllagraf Contracts Limited
Company StatusDissolved
Company Number03928929
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)
Previous NameAvalis Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ake Georg Nilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed26 June 2000(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 13 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpway Rye Road
Newenden
Cranbrook
Kent
TN18 5PL
Director NameMs Judith Anne King
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 13 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Harberton Road
London
N19 3JT
Secretary NameMs Judith Anne King
NationalityBritish
StatusClosed
Appointed31 March 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 13 November 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Harberton Road
London
N19 3JT
Director NameDonald Bundy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2000(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2000)
RoleEntrepreneur
Correspondence Address28313 Redondo Way South
Unit 201
Des Moines
Washington 98042
United States
Secretary NameLynda Ann Farmer
NationalityBritish
StatusResigned
Appointed26 June 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address4 Thame Road
Haddenham
Aylesbury
Buckinghamshire
HP17 8EW
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered Address1 Gainsford Street
London
SE1 2NE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
12 June 2007Application for striking-off (1 page)
20 February 2007Return made up to 18/02/07; full list of members (3 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 February 2006Return made up to 18/02/06; full list of members (3 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 18/02/05; full list of members (3 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
23 March 2004Return made up to 18/02/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 March 2003Return made up to 18/02/03; full list of members (7 pages)
26 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 March 2002Return made up to 18/02/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 2 gainsford street london SE1 2NE (1 page)
16 May 2001Registered office changed on 16/05/01 from: 7 holyrood street london SE1 2EL (1 page)
21 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Director resigned (1 page)
27 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 July 2000Company name changed avalis LIMITED\certificate issued on 24/07/00 (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 July 2000Nc inc already adjusted 26/06/00 (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: 1 gainsford street london SE1 2NE (1 page)
20 July 2000Ad 26/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
22 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
22 May 2000Director resigned (2 pages)
22 May 2000Registered office changed on 22/05/00 from: c/o laytons, carmelite, 50 victoria embankment blackfriars london EC4Y 0LS (2 pages)
10 May 2000Company name changed mutanderis (358) LIMITED\certificate issued on 19/04/00 (2 pages)