Company NameAllustra Limited
Company StatusDissolved
Company Number04136056
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMs Paula Sausville Arthus
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed21 February 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 09 January 2018)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBroadgate Quarter Snowden Street
London
EC2A 2DQ
Secretary NameMr Karl Gordon Spielmann
StatusClosed
Appointed01 November 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressBroadgate Quarter Snowden Street
London
EC2A 2DQ
Director NameMiss Valerie Jane Harahush
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter Snowden Street
London
EC2A 2DQ
Director NameGlen David Garth Bamforth
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleComputing
Correspondence AddressSpringfield House
Old Manor Close
Askett
Buckinghamshire
HP27 9NA
Director NameTrevor Steven Cross
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleComputing
Correspondence AddressTredenzel
Occupation Lane
Fareham
Hampshire
PO14 4BY
Director NameMark Andrew James
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House, 33 Aldgate High Street
London
EC3N 1DL
Secretary NameGlen David Garth Bamforth
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleComputing
Correspondence AddressSpringfield House
Old Manor Close
Askett
Buckinghamshire
HP27 9NA
Director NameDaniel Simpson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Princes Road
Buckhurst Hill
Essex
IG9 5DJ
Director NameMarianne Catherine Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2008(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAldgate House, 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stuart Vaughan Hood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(7 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadgate Quarter Snowden Street
London
EC2A 2DQ
Secretary NameDavid William Bray
NationalityBritish
StatusResigned
Appointed02 September 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressAldgate House, 33 Aldgate High Street
London
EC3N 1DL
Secretary NameKathryn Ann Gurdon
NationalityBritish
StatusResigned
Appointed12 March 2010(9 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressBroadgate Quarter Snowden Street
London
EC2A 2DQ
Director NameMr Steven Matthews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(12 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAldgate House, 33 Aldgate High Street
London
EC3N 1DL
Secretary NameMs Paula Sausville Arthus
StatusResigned
Appointed21 February 2014(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 21 February 2014)
RoleCompany Director
Correspondence AddressAldgate House, 33 Aldgate High Street
London
EC3N 1DL
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary Name2020 Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2006(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2008)
Correspondence Address2002 Chartered Accountants
1 St Andrews Hill
London
EC4V 5BY

Contact

Websiteallustra.com

Location

Registered AddressBroadgate Quarter
Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

200k at £0.00001Dtcc (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,398,337
Net Worth-£2,664,384
Cash£779,985
Current Liabilities£3,536,759

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 November 2016Appointment of Miss Valerie Jane Harahush as a director on 10 November 2016 (2 pages)
2 November 2016Termination of appointment of Kathryn Ann Gurdon as a secretary on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Karl Gordon Spielmann as a secretary on 1 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
14 January 2016Termination of appointment of Stuart Vaughan Hood as a director on 31 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Registered office address changed from Aldgate House, 33 Aldgate High Street London EC3N 1DL to Broadgate Quarter Snowden Street London EC2A 2DQ on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Aldgate House, 33 Aldgate High Street London EC3N 1DL to Broadgate Quarter Snowden Street London EC2A 2DQ on 6 October 2015 (1 page)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
25 February 2014Appointment of Ms Paula Sausville Arthus as a secretary (2 pages)
25 February 2014Termination of appointment of Paula Arthus as a secretary (1 page)
25 February 2014Termination of appointment of Marianne Brown as a director (1 page)
25 February 2014Appointment of Ms Paula Sausville Arthus as a director (2 pages)
13 December 2013Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
9 August 2013Termination of appointment of Steven Matthews as a director (1 page)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
19 March 2013Appointment of Mr Steven Matthews as a director (2 pages)
18 March 2013Termination of appointment of Mark James as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mark Andrew James on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mark Andrew James on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 July 2010Termination of appointment of David Bray as a secretary (2 pages)
12 July 2010Appointment of Kathryn Ann Gurdon as a secretary (3 pages)
12 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (15 pages)
2 February 2010Director's details changed for Mark Andrew James on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Marianne Catherine Brown on 20 January 2010 (3 pages)
2 February 2010Director's details changed for Stuart Vaughan Hood on 20 January 2010 (3 pages)
1 February 2010Secretary's details changed for David William Bray on 20 January 2010 (3 pages)
26 September 2009Full accounts made up to 31 December 2008 (15 pages)
3 April 2009Return made up to 02/02/09; full list of members (6 pages)
21 October 2008Registered office changed on 21/10/2008 from springfield house old manor close askett buckinghamshire HP27 9NA (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 October 2008Auditor's resignation (1 page)
8 September 2008Secretary appointed david william bray (2 pages)
8 September 2008Appointment terminated director glen bamforth (1 page)
8 September 2008Appointment terminated director daniel simpson (1 page)
8 September 2008Director appointed marianne catherine brown (2 pages)
8 September 2008Director appointed stuart vaughan hood (2 pages)
8 September 2008Appointment terminated secretary 2020 secretarial LIMITED (1 page)
8 September 2008Appointment terminated director trevor cross (1 page)
5 September 2008S-div (1 page)
5 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 02/09/2008
(1 page)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 February 2007Return made up to 05/01/07; full list of members (8 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 October 2006New secretary appointed (2 pages)
8 August 2006Location of register of members (non legible) (1 page)
8 August 2006Secretary resigned (1 page)
23 January 2006Return made up to 05/01/06; full list of members (8 pages)
22 November 2005New director appointed (2 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 January 2005Return made up to 05/01/05; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 05/01/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 05/01/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 June 2002Registered office changed on 07/06/02 from: corham 2 ridgeway meads chinnor road bledlow buckinghamshire HP27 9QF (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2002Director's particulars changed (1 page)
1 February 2002Return made up to 05/01/02; full list of members (7 pages)
9 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
28 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Incorporation (14 pages)