Company NameAll Back To My Place Limited
Company StatusDissolved
Company Number05130852
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael John Paul Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address43 Saint Julians Farm Road
London
SE27 0RJ
Secretary NameMr Michael John Paul Johnson
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address43 Saint Julians Farm Road
London
SE27 0RJ
Director NameMr Malcolm Alexander Scott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address40 Alma Road
St. Albans
Hertfordshire
AL1 3BL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address43 St. Julians Farm Road
London
SE27 0RJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

2 at £1Michael J.p Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (4 pages)
23 June 2014Application to strike the company off the register (4 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 March 2014Registered office address changed from 11 Alexandra Road Sheringham Norfolk NR26 8HU United Kingdom on 28 March 2014 (1 page)
28 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 March 2014Termination of appointment of Malcolm Scott as a director (1 page)
28 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 March 2014Termination of appointment of Malcolm Scott as a director (1 page)
28 March 2014Registered office address changed from 11 Alexandra Road Sheringham Norfolk NR26 8HU United Kingdom on 28 March 2014 (1 page)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
12 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from East House 109 South Worple Way London SW14 8TN on 11 May 2012 (1 page)
11 May 2012Registered office address changed from East House 109 South Worple Way London SW14 8TN on 11 May 2012 (1 page)
13 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
21 May 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
24 June 2009Return made up to 18/05/09; full list of members (4 pages)
24 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 November 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
10 November 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (4 pages)
9 July 2007Return made up to 18/05/07; full list of members (2 pages)
9 July 2007Return made up to 18/05/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2006Return made up to 18/05/06; full list of members (2 pages)
6 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
6 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004New secretary appointed;new director appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004New director appointed (2 pages)
18 May 2004Incorporation (14 pages)
18 May 2004Incorporation (14 pages)