Company NameAll Global Limited
Company StatusDissolved
Company Number04448127
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 10 months ago)
Dissolution Date10 October 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr James Mark Owen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address28 Orient Close
St. Albans
AL1 1AJ
Director NamePhilip Hamilton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleSolicitor
Correspondence Address48 Slaidburn Street
London
SW10 0JW
Secretary NameJames Edward Mark Davis
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 North Way
Pinner
Middlesex
HA5 3NY
Director NameEva Laparra
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressGarden Flat
3v Offley Road
London
SW8 1TQ
Director NameMs Lila Mann
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address368 Fulham Palace Road
London
W6 6HT
Director NameSally Taylor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2004)
RoleCompany Secretary Director
Correspondence Address370 Fulham Palace Road
London
SW6 6HT
Director NameAnthony Burke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration11 years, 11 months (resigned 17 June 2014)
RoleTelephone Unit Manager Market
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameSally Taylor
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2004)
RoleCompany Secretary Director
Correspondence Address370 Fulham Palace Road
London
SW6 6HT
Secretary NameEva Laparra
NationalitySpanish
StatusResigned
Appointed19 October 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2007)
RoleCompany Director
Correspondence AddressGarden Flat
3v Offley Road
London
SW8 1TQ
Director NameJocelynn Lynette M Cooke
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2014)
RoleMarket Research
Correspondence AddressFlat
236 East 47th Street
New York
United States
Director NameJeffrey Scott Krentz
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2007(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 July 2015)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address13 Kelsall Mews
Kew
Surrey
TW9 4BP
Director NameJerry S Arbittier
Date of BirthMay 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2008)
RoleMarket Research
Country of ResidenceUnited States
Correspondence Address11 Fifth Avenue
New York
North Yorkshire
YO31 0XB
Director NameMs Linda Anne Simpson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleTalent Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Director NameThomas Mitchell McCauley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2014(12 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMs Anna Marie Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed30 January 2007(4 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websiteallgloballtd.com

Location

Registered Address6 More London Place
Tooley Street
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1000 at £1Wpp Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,329,475
Gross Profit£3,063,913

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 June 2010Delivered on: 11 June 2010
Persons entitled: Derwent Valley London Limited

Classification: Secured rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the credit balance of the charged account as security for the secured sums see image for full details.
Outstanding
7 August 2009Delivered on: 14 August 2009
Persons entitled: Bes Properties Limited

Classification: Lease
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Outstanding

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
18 July 2023Application to strike the company off the register (1 page)
11 July 2023Satisfaction of charge 1 in full (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
29 March 2023Satisfaction of charge 2 in full (1 page)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
18 November 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
18 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
7 May 2021Termination of appointment of Thomas Mitchell Mccauley as a director on 31 March 2021 (1 page)
7 May 2021Appointment of Mr James Mark Owen as a director on 31 March 2021 (2 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
19 April 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
19 November 2020Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place Tooley Street London SE1 2QY on 19 November 2020 (1 page)
3 July 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
26 May 2020Registered office address changed from 27 Farm Street London W1J 5RJ to 24-28 Bloomsbury Way London WC1A 2SL on 26 May 2020 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
27 November 2019Notification of Tns Group Holdings Limited as a person with significant control on 18 November 2019 (2 pages)
27 November 2019Cessation of Wpp Group (Uk) Ltd as a person with significant control on 18 November 2019 (1 page)
25 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Anna Marie Morgan as a director on 5 June 2019 (1 page)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Termination of appointment of Anthony Burke as a director on 17 June 2014 (1 page)
7 June 2016Termination of appointment of Anthony Burke as a director on 17 June 2014 (1 page)
10 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Termination of appointment of Jeffrey Scott Krentz as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Jeffrey Scott Krentz as a director on 10 July 2015 (1 page)
10 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
2 July 2015Full accounts made up to 31 December 2014 (17 pages)
23 October 2014Full accounts made up to 31 December 2013 (18 pages)
23 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Director's details changed for Anthony Burke on 21 May 2014 (2 pages)
7 August 2014Appointment of Thomas Mitchell Mccauley as a director on 11 June 2014 (2 pages)
7 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page)
7 August 2014Termination of appointment of Jocelynn Lynette M Cooke as a director on 1 January 2014 (1 page)
7 August 2014Appointment of Ms Anna Marie Morgan as a director on 17 June 2014 (2 pages)
7 August 2014Director's details changed for Anthony Burke on 21 May 2014 (2 pages)
7 August 2014Termination of appointment of Jocelynn Lynette M Cooke as a director on 1 January 2014 (1 page)
7 August 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(4 pages)
7 August 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 May 2014 (1 page)
7 August 2014Appointment of Ms Anna Marie Morgan as a director on 17 June 2014 (2 pages)
7 August 2014Termination of appointment of Jocelynn Lynette M Cooke as a director on 1 January 2014 (1 page)
7 August 2014Appointment of Thomas Mitchell Mccauley as a director on 11 June 2014 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(4 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
19 June 2012Termination of appointment of Linda Simpson as a director (1 page)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Linda Simpson as a director (1 page)
19 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
28 September 2011Full accounts made up to 31 December 2010 (18 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 August 2010Full accounts made up to 31 December 2009 (17 pages)
2 August 2010Full accounts made up to 31 December 2009 (17 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
24 September 2009Full accounts made up to 31 December 2008 (17 pages)
24 September 2009Full accounts made up to 31 December 2008 (17 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 June 2009Full accounts made up to 31 December 2007 (16 pages)
29 June 2009Full accounts made up to 31 December 2007 (16 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
17 June 2009Director appointed linda anne simpson (1 page)
17 June 2009Director appointed linda anne simpson (1 page)
4 June 2009Appointment terminated director jerry arbittier (1 page)
4 June 2009Appointment terminated director jerry arbittier (1 page)
29 May 2009Return made up to 27/05/09; full list of members (4 pages)
29 May 2009Return made up to 27/05/09; full list of members (4 pages)
11 March 2009Appointment terminated director eva laparra (1 page)
11 March 2009Appointment terminated director eva laparra (1 page)
10 February 2009Full accounts made up to 31 December 2006 (18 pages)
10 February 2009Full accounts made up to 31 December 2006 (18 pages)
29 May 2008Return made up to 27/05/08; full list of members (4 pages)
29 May 2008Return made up to 27/05/08; full list of members (4 pages)
30 May 2007Return made up to 27/05/07; full list of members (4 pages)
30 May 2007Return made up to 27/05/07; full list of members (4 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Secretary resigned (1 page)
20 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 February 2007Registered office changed on 20/02/07 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
14 February 2007Full accounts made up to 30 April 2006 (32 pages)
14 February 2007Full accounts made up to 30 April 2006 (32 pages)
19 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
4 January 2006Full accounts made up to 30 April 2005 (13 pages)
4 January 2006Full accounts made up to 30 April 2005 (13 pages)
28 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Full accounts made up to 30 April 2004 (13 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Full accounts made up to 30 April 2004 (13 pages)
5 July 2004Return made up to 27/05/04; full list of members (9 pages)
5 July 2004Return made up to 27/05/04; full list of members (9 pages)
16 December 2003Full accounts made up to 30 April 2003 (13 pages)
16 December 2003Full accounts made up to 30 April 2003 (13 pages)
4 July 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
4 July 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
12 June 2003Return made up to 27/05/03; full list of members (8 pages)
12 June 2003Return made up to 27/05/03; full list of members (8 pages)
19 May 2003Registered office changed on 19/05/03 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
19 May 2003Registered office changed on 19/05/03 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
18 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2003Ad 01/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 2003Div 31/03/03 (1 page)
18 April 2003Div 31/03/03 (1 page)
18 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2003Ad 01/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Incorporation (23 pages)
27 May 2002Incorporation (23 pages)