Company NameAllsum Limited
Company StatusDissolved
Company Number05410878
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Daniel Nathan Sumption
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Commonside
Walkley
Sheffield
S10 1GF
Director NameMr Darryl Douglas Ashing
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleChartered Accountant-Fca
Country of ResidenceUnited Kingdom
Correspondence Address10 Belmont Avenue
Barnet
Hertfordshire
EN4 9LJ
Director NameMr Mark Germinal Westall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bendemeer Road
London
SW15 1JU
Secretary NameMr Mark Germinal Westall
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bendemeer Road
London
SW15 1JU
Secretary NameJust Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressBarbican House
26-34 Old Street
London
EC1V 9QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJust Nominees Ltd Suite 3b2 Northside House
Mount Pleasent
Barnet
Hertfordshire
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth-£38,594
Current Liabilities£37,146

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010Termination of appointment of Mark Westall as a director (2 pages)
11 May 2010Termination of appointment of Mark Westall as a director (2 pages)
11 May 2010Termination of appointment of Mark Westall as a secretary (4 pages)
11 May 2010Termination of appointment of Mark Westall as a secretary (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 01/04/09; full list of members (4 pages)
23 June 2009Return made up to 01/04/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from barbican house, 1ST floor 26-34 old street london EC1V 9QQ (1 page)
3 December 2008Registered office changed on 03/12/2008 from barbican house, 1ST floor 26-34 old street london EC1V 9QQ (1 page)
18 April 2008Return made up to 01/04/08; full list of members (4 pages)
18 April 2008Return made up to 01/04/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 July 2007Registered office changed on 13/07/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
13 July 2007Return made up to 01/04/07; full list of members (2 pages)
13 July 2007Return made up to 01/04/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Return made up to 01/04/06; full list of members (2 pages)
21 June 2006Return made up to 01/04/06; full list of members (2 pages)
4 November 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Incorporation (17 pages)
1 April 2005Secretary resigned (1 page)