Company NameAllegis Corporation Limited
DirectorsDaniel John Taylor and Michael Nelson
Company StatusDissolved
Company Number03991062
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Previous NameComlegal 72 Limited

Business Activity

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

Directors

Secretary NameCharles Henry Claisse
NationalityBritish
StatusCurrent
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address504 Seddon House
Barbican
London
EC2Y 8BX
Director NameDaniel John Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleFinance Manager
Correspondence Address2117 Deer Oak Way
Danville
California 94506
America
Director NameMichael Nelson
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2005(4 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleCfo Click Commerce Inc
Correspondence Address2004-A North Clifton Street
Chicago
60614 Illinois
Foreign
Director NameMr Richard Harry Kemp
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Napier Avenue
London
SW6 3PS
Director NameStephen Elliott Recht
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2000(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 May 2001)
RoleChief Financial Officer
Correspondence Address83 Hazel Lane
Piedmont
California
94611
United States
Director NameDennis Ryan
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2003)
RolePresident
Correspondence Address3539 Market Street
San Francisco
California
Ca 94131
Foreign
Director NameMr Mark Patrick Inskipp
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 December 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address33 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JN

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£25,171
Net Worth-£694,681
Cash£49,961
Current Liabilities£744,642

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
4 April 2005Registered office changed on 04/04/05 from: c/o kemp little LLP cheapside house 138 cheapside london EC2V 6BJ (1 page)
30 March 2005Appointment of a voluntary liquidator (1 page)
30 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2005Declaration of solvency (3 pages)
24 March 2005New director appointed (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004Registered office changed on 27/07/04 from: kemp little LLP saddlers house gutter lane london EC2V 6BR (1 page)
17 June 2004Full accounts made up to 31 December 2002 (13 pages)
24 May 2004Return made up to 02/05/04; full list of members (6 pages)
1 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 May 2003Director resigned (1 page)
28 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2003Full accounts made up to 31 December 2001 (16 pages)
4 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 February 2002Director resigned (2 pages)
9 January 2002Full accounts made up to 31 December 2000 (15 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
10 May 2001Return made up to 02/05/01; full list of members (6 pages)
17 October 2000New director appointed (2 pages)
9 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
4 October 2000Company name changed comlegal 72 LIMITED\certificate issued on 05/10/00 (2 pages)
11 May 2000Incorporation (20 pages)