Company NameAllora Enterprises Limited
Company StatusDissolved
Company Number03938548
CategoryPrivate Limited Company
Incorporation Date2 March 2000(24 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Jayashri Sreenivasarao Pavar
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2000(same day as company formation)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Silverdale Drive
London
SE9 4DH
Director NameMrs Sunayan Sahi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2007(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Thorpe Meadows
Peterborough
PE3 6GA
Director NameMamatha Vindlacheruvu
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2007(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 07 August 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Firs
Links Drive
Chelmsford
Essex
CM2 9AW
Secretary NameOn Line Financial & Accountancy Limited (Corporation)
StatusClosed
Appointed18 August 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 August 2012)
Correspondence Address71 Bexley High Street
Bexley
Kent
DA5 1AA
Director NameDr Yashwant Singh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address29 Warren Road
Liverpool
L23 6UA
Secretary NameMrs Veena Singh
NationalityBritish
StatusResigned
Appointed02 March 2000(same day as company formation)
RoleSecretary
Correspondence Address29 Warren Road
Liverpool
L23 6UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address73 Lowfield Street
Dartford
Kent
DA1 1HP
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,084
Cash£6,493
Current Liabilities£11,409

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Application to strike the company off the register (3 pages)
10 April 2012Application to strike the company off the register (3 pages)
10 February 2012Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 71 Bexley High Street Bexley Kent DA5 1AA on 10 February 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages)
13 May 2011Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 55,000
(7 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 55,000
(7 pages)
13 May 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 55,000
(7 pages)
13 May 2011Secretary's details changed for On Line Financial & Accountancy Limited on 1 January 2010 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (8 pages)
7 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (8 pages)
6 May 2010Director's details changed for Doctor Jayashri Sreenivasarao Pavar on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Doctor Jayashri Sreenivasarao Pavar on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Sunayan Sahi on 19 October 2009 (2 pages)
6 May 2010Director's details changed for Sunayan Sahi on 19 October 2009 (2 pages)
6 May 2010Director's details changed for Doctor Jayashri Sreenivasarao Pavar on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 02/03/09; full list of members (7 pages)
11 May 2009Return made up to 02/03/09; full list of members (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 June 2008Return made up to 02/03/08; full list of members (7 pages)
4 June 2008Return made up to 02/03/08; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Registered office changed on 20/08/07 from: 71 bexley high street bexley kent DA5 1AA (1 page)
20 August 2007Registered office changed on 20/08/07 from: 71 bexley high street bexley kent DA5 1AA (1 page)
20 August 2007Director resigned (1 page)
15 July 2007Registered office changed on 15/07/07 from: po box 210, warren road liverpool merseyside L23 6WT (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007Registered office changed on 15/07/07 from: po box 210, warren road liverpool merseyside L23 6WT (1 page)
10 April 2007Return made up to 02/03/07; full list of members (10 pages)
10 April 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Registered office changed on 27/09/06 from: 6 winchester close woolton liverpool merseyside L25 7YD (1 page)
27 September 2006Registered office changed on 27/09/06 from: 6 winchester close woolton liverpool merseyside L25 7YD (1 page)
20 March 2006Return made up to 02/03/06; full list of members (10 pages)
20 March 2006Return made up to 02/03/06; full list of members (10 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 02/03/05; full list of members (4 pages)
30 March 2005Return made up to 02/03/05; full list of members (4 pages)
4 March 2005Amended accounts made up to 31 March 2004 (6 pages)
4 March 2005Amended accounts made up to 31 March 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Return made up to 02/03/04; full list of members (10 pages)
3 June 2004Return made up to 02/03/04; full list of members (10 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 March 2003Return made up to 02/03/03; full list of members (10 pages)
20 March 2003Return made up to 02/03/03; full list of members (10 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 April 2002Return made up to 02/03/02; full list of members (9 pages)
30 April 2002Return made up to 02/03/02; full list of members (9 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Ad 20/05/01--------- £ si 54999@1=54999 £ ic 1/55000 (3 pages)
20 July 2001Ad 20/05/01--------- £ si 54999@1=54999 £ ic 1/55000 (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
3 April 2001Return made up to 02/03/01; full list of members (6 pages)
3 April 2001Return made up to 02/03/01; full list of members (6 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
2 March 2000Incorporation (18 pages)