Company NameAllright Ltd
Company StatusDissolved
Company Number04412269
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameImran Khagan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(4 months after company formation)
Appointment Duration2 years, 9 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address28 Alverston Road
London
E12 5NT
Secretary NameNazmin Khagan
NationalityBritish
StatusClosed
Appointed01 April 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address28 Alverston Road
London
E12 5NT
Director NameMr Tahir Rahman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tyndall Road
London
E10
Secretary NameKamran Khagan
NationalityBritish
StatusResigned
Appointed24 June 2002(2 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 August 2002)
RoleCompany Director
Correspondence Address130 Grange Park Road
Leyton
London
E10 5EU
Secretary NameMohammed Ramzan
NationalityBritish
StatusResigned
Appointed12 August 2002(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2003)
RoleSecretary
Correspondence Address28 Alverstone Road
London
E12 5NJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address319a High Street North
London
E12 6PQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2014
Turnover£52,652
Gross Profit£40,811
Net Worth£4,238
Cash£1,011
Current Liabilities£647

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
5 January 2005Application for striking-off (1 page)
30 November 2004Return made up to 09/04/04; full list of members (6 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
9 May 2003Return made up to 09/04/03; full list of members (6 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
8 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 319A high street north manor park london E12 6PQ (1 page)
23 April 2002Registered office changed on 23/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (2 pages)
9 April 2002Incorporation (17 pages)