Company NameAllnet Systems Limited
Company StatusDissolved
Company Number03956210
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameMatthew Hammond
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(6 days after company formation)
Appointment Duration6 years, 6 months (closed 03 October 2006)
RoleIT Consultant
Correspondence Address91 Rowans Lane
Bryncethin
Bridgend
CF32 9LQ
Wales
Secretary NameRosina Mary Hammond
NationalityBritish
StatusClosed
Appointed31 March 2000(6 days after company formation)
Appointment Duration6 years, 6 months (closed 03 October 2006)
RoleCleaner
Correspondence AddressLittle Oaks
Horsham Road, Beare Green
Dorking
Surrey
RH5 4PF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£1,966
Current Liabilities£1,956

Accounts

Latest Accounts5 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
8 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 March 2006Return made up to 24/03/06; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2005Director's particulars changed (1 page)
19 January 2005Secretary's particulars changed (1 page)
18 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
21 April 2004Return made up to 24/03/04; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor, chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
30 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 April 2002Return made up to 24/03/02; full list of members (6 pages)
20 June 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
16 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Ad 01/04/00--------- £ si 8@1=8 £ ic 1/9 (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Secretary resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: 788-790 finchley road london NW11 7TJ (1 page)
24 March 2000Incorporation (17 pages)