Company NameAllbright & Clean Limited
Company StatusDissolved
Company Number04481149
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)
Previous NameAllsop Internet Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameDr Yasemin Allsop
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dollis Road
Finchley
London
N3 1RD
Secretary NameSimon Allsop
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address83 Dollis Road
Finchley
London
N3 1RD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address83 Dollis Road
Finchley
London
N3 1RD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Simon Allsop
50.00%
Ordinary
500 at £1Yasemin Allsop
50.00%
Ordinary

Financials

Year2014
Turnover£2,000
Net Worth-£3,703
Cash£921
Current Liabilities£6,998

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1,000
(4 pages)
29 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1,000
(4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
3 August 2010Director's details changed for Yasemin Allsop on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Yasemin Allsop on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
11 July 2009Return made up to 09/07/09; full list of members (3 pages)
11 July 2008Director's change of particulars / yasemin allsop / 31/10/2007 (1 page)
11 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
19 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2007Memorandum and Articles of Association (8 pages)
19 February 2007Company name changed allsop internet LIMITED\certificate issued on 19/02/07 (2 pages)
8 September 2006Return made up to 09/07/06; full list of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
28 July 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 28/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2004Return made up to 09/07/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
15 July 2003Return made up to 09/07/03; full list of members (6 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New director appointed (2 pages)
17 July 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Ad 09/07/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
17 July 2002Registered office changed on 17/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Incorporation (12 pages)