Company NameALLK Plc
Company StatusDissolved
Company Number05715804
CategoryPublic Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameRusoil Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouis Phillip Antunes
Date of BirthJune 1970 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed21 January 2007(11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address857 Chemin Coupland
Shefford
Quebec
J2m 1s7
Canada
Director NameKarine Lavoie
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed21 January 2007(11 months after company formation)
Appointment Duration4 years, 11 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address857 Chemin Coupland
Shefford
Quebec
J2m 1s7
Director NameMr Julius Charles Csurgo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleFinancial Consultant
Country of ResidenceCanada
Correspondence Address160 Frederick Street, Suite 906
Toronto
Ontario M5a 4h9
Canada
Director NameRichard Arthur Shepheard
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressRose Cottage
5 York Road
Farnham
Surrey
GU9 8JZ
Secretary NameRichard Arthur Shepheard
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressRose Cottage
5 York Road
Farnham
Surrey
GU9 8JZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2006(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address4th Floor
5-7 John Princes Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,015
Cash£13
Current Liabilities£2,500

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 August 2008Appointment terminated secretary uk company secretaries LIMITED (1 page)
13 August 2008Appointment Terminated Secretary uk company secretaries LIMITED (1 page)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
6 March 2008Return made up to 20/02/08; full list of members (3 pages)
29 February 2008Director's change of particulars / phillip antunes / 21/01/2007 (1 page)
29 February 2008Director's Change of Particulars / phillip antunes / 21/01/2007 / Nationality was: canadian, now: british; Forename was: phillip, now: louis; Middle Name/s was: louis, now: phillip (1 page)
29 November 2007Full accounts made up to 31 March 2007 (14 pages)
29 November 2007Registered office changed on 29/11/07 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
29 November 2007Registered office changed on 29/11/07 from: uk company secretaries LTD 11 church road great bookham surrey KT23 3PB (1 page)
29 November 2007Full accounts made up to 31 March 2007 (14 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
28 February 2007Return made up to 20/02/07; full list of members (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007Director resigned (1 page)
8 December 2006Company name changed rusoil PLC\certificate issued on 08/12/06 (2 pages)
8 December 2006Company name changed rusoil PLC\certificate issued on 08/12/06 (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006Secretary resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: 22 woodstock street london W1C 2AR (1 page)
21 August 2006Registered office changed on 21/08/06 from: 22 woodstock street london W1C 2AR (1 page)
26 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 May 2006Ad 14/04/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
15 May 2006Ad 14/04/06--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
4 May 2006Application to commence business (2 pages)
4 May 2006Certificate of authorisation to commence business and borrow (1 page)
4 May 2006Certificate of authorisation to commence business and borrow (1 page)
24 February 2006New secretary appointed;new director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006New secretary appointed;new director appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
20 February 2006Incorporation (14 pages)
20 February 2006Incorporation (14 pages)