Company NameAllaboutfootball (UK) Limited
Company StatusDissolved
Company Number05507740
CategoryPrivate Limited Company
Incorporation Date13 July 2005(18 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Dove
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySouth African
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address7 Palatine Mews
Helen Close
Strathaven 2146
Gauteng
South Africa
Director NameMr Terence Errol Kier
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleManaging Director Of Wholesale
Country of ResidenceSouth Africa
Correspondence Address38 Riverclub Estate, Coleraine Drive
Riverclub, Sandton
Gauteng 2146
South Africa
Secretary NameMr Neil Dove
NationalitySouth African
StatusClosed
Appointed13 July 2005(same day as company formation)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address7 Palatine Mews
Helen Close
Strathaven 2146
Gauteng
South Africa
Director NameMr Dean Stuart Harrison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed21 February 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 2012)
RoleMarketing Director
Country of ResidenceSouth Africa
Correspondence Address45 Aletta Avenue
Edenglen Ext 18
Edenvale
Gauteng 1609
South Africa
Director NameDaniele Zanato
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed21 February 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 April 2012)
RoleMarketing Director
Country of ResidenceSouth Africa
Correspondence Address14 Gleneagles
Uys Avenue, Edenglen
Edenvale
Gauteng 1609
South Africa
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Allabout Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,507
Gross Profit£3,985
Net Worth-£537,680
Cash£139
Current Liabilities£545,326

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
11 April 2012Termination of appointment of Dean Stuart Harrison as a director on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Daniele Zanato as a director on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Daniele Zanato as a director (1 page)
11 April 2012Termination of appointment of Dean Harrison as a director (1 page)
28 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
(7 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
(7 pages)
18 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
18 October 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 July 2010Director's details changed for Dean Stuart Harrison on 11 July 2010 (2 pages)
19 July 2010Director's details changed for Daniele Zanato on 11 July 2010 (2 pages)
19 July 2010Director's details changed for Dean Stuart Harrison on 11 July 2010 (2 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Daniele Zanato on 11 July 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
1 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
27 July 2009Return made up to 11/07/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
10 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 July 2007Return made up to 13/07/07; full list of members (3 pages)
26 July 2007Return made up to 13/07/07; full list of members (3 pages)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
4 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
4 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
21 July 2006Return made up to 13/07/06; full list of members (2 pages)
21 July 2006Return made up to 13/07/06; full list of members (2 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005New director appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New director appointed (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New secretary appointed;new director appointed (2 pages)
17 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
14 October 2005Ad 13/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 October 2005Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page)
14 October 2005Ad 13/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2005Incorporation (16 pages)
13 July 2005Incorporation (16 pages)