Richmond
TW9 2QE
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Manor Hogs Back Seale Farnham Surrey GU10 1HE |
Director Name | Mr Simon Challis Thorne |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 May 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Secretary Name | Mr Simon Challis Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodend Park Cobham Surrey KT11 3BX |
Director Name | Matthew Paul Scandrett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2004) |
Role | Managing Director |
Correspondence Address | 60 Sunnings Lane Upminster Essex RM14 2DQ |
Director Name | Richard Morgan Evans |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Ponds House Ponds Farm Shere Surrey GU5 9JL |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | allocatesoftware.com |
---|
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Allocate Software PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2020 | Application to strike the company off the register (3 pages) |
15 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
12 December 2018 | Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages) |
27 September 2018 | Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
23 February 2016 | Second filing of AP01 previously delivered to Companies House
|
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of AP01 previously delivered to Companies House
|
21 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (2 pages) |
21 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (3 pages) |
21 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (3 pages) |
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 23 September 2015 (1 page) |
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
13 October 2014 | Accounts made up to 31 May 2014 (6 pages) |
13 October 2014 | Accounts made up to 31 May 2014 (6 pages) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (3 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders (3 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 February 2014 | Accounts made up to 31 May 2013 (6 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
26 February 2014 | Accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 25 November 2013 (2 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (16 pages) |
1 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2010 (16 pages) |
30 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
30 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
30 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages) |
8 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 5 May 2011 (16 pages) |
28 February 2012 | Accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders
|
6 April 2011 | Accounts made up to 31 May 2010 (2 pages) |
6 April 2011 | Accounts made up to 31 May 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 September 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
8 September 2010 | Termination of appointment of Simon Thorne as a secretary (1 page) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders
|
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders
|
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders
|
20 January 2010 | Accounts made up to 31 May 2009 (2 pages) |
20 January 2010 | Accounts made up to 31 May 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from, the communications building, 48 leicester square, london, WC2H 7LU (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from, the communications building, 48 leicester square, london, WC2H 7LU (1 page) |
11 September 2008 | Accounts made up to 31 May 2008 (1 page) |
11 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 September 2008 | Accounts made up to 31 May 2008 (1 page) |
3 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
5 October 2007 | Accounts made up to 31 May 2007 (1 page) |
5 October 2007 | Accounts made up to 31 May 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
25 May 2007 | New director appointed (1 page) |
25 May 2007 | New director appointed (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
25 October 2006 | Accounts made up to 31 May 2006 (1 page) |
25 October 2006 | Accounts made up to 31 May 2006 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
12 October 2005 | Accounts made up to 31 May 2005 (1 page) |
12 October 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 October 2005 | Accounts made up to 31 May 2005 (1 page) |
16 June 2005 | Return made up to 05/05/05; full list of members
|
16 June 2005 | Return made up to 05/05/05; full list of members
|
7 December 2004 | Accounts made up to 31 May 2004 (1 page) |
7 December 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 December 2004 | Accounts made up to 31 May 2004 (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
12 May 2004 | Return made up to 05/05/04; full list of members
|
12 May 2004 | Return made up to 05/05/04; full list of members
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Accounts made up to 31 May 2003 (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
9 February 2004 | Accounts made up to 31 May 2003 (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
20 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
28 October 2002 | Accounts made up to 31 May 2002 (1 page) |
28 October 2002 | Accounts made up to 31 May 2002 (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
27 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
30 January 2002 | Accounts made up to 31 May 2001 (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
30 January 2002 | Accounts made up to 31 May 2001 (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 33 bedford place, london, WC1B 5JU (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 33 bedford place, london, WC1B 5JU (1 page) |
8 July 2001 | Return made up to 26/06/01; full list of members
|
8 July 2001 | Return made up to 26/06/01; full list of members
|
5 October 2000 | Company name changed manpower software LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed manpower software LIMITED\certificate issued on 06/10/00 (2 pages) |
14 July 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
14 July 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
26 June 2000 | Incorporation (18 pages) |
26 June 2000 | Incorporation (18 pages) |