Company NameAllabout Holdings Limited
Company StatusDissolved
Company Number05978181
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date30 October 2012 (11 years, 6 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
Appointed25 October 2006(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
Appointed25 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address38 Riverclub Estate, Coleraine Drive
Riverclub, Sandton
Gauteng 2146
South Africa
Secretary NameMr Neil Dove
NationalitySouth African
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleFinancial Director
Country of ResidenceSouth Africa
Correspondence Address7 Palatine Mews
Helen Close
Strathaven 2146
Gauteng
South Africa
Director NameMr Gary Richard Bailey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address30 Wild Peach Crescent
Fourways Gardens Fourways
Gauteng
South Africa
Director NameMr Peter Hird
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address60a Stewart Place
Sandhurst
Gauteng 2196
South Africa
Director NameMr Roberto Rossi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address29 Oxford Avenue
Sandhurst
Gauteng 2196
Rsa South Africa
Director NameMr Rory Roderick Morton Stear
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleDirector Of Companies
Country of ResidenceSouth Africa
Correspondence AddressFlat 1 42 Green Street
Mayfair
W1K 7FS
Director NameMr Cy Jacobs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2007(6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 2012)
RoleFund Manager
Country of ResidenceSouth Africa
Correspondence Address7 Villa Rosa 55 West Road
Morningside PO Box 651698
Benmore
Gauteng 2196
South Africa
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2006(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

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
11 April 2012Termination of appointment of Roberto Rossi as a director on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Cy Jacobs as a director on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Gary Richard Bailey as a director on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Peter Hird as a director on 11 April 2012 (1 page)
11 April 2012Termination of appointment of Gary Bailey as a director (1 page)
11 April 2012Termination of appointment of Roberto Rossi as a director (1 page)
11 April 2012Termination of appointment of Peter Hird as a director (1 page)
11 April 2012Termination of appointment of Cy Jacobs as a director (1 page)
28 November 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (4 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(10 pages)
31 October 2011Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1,000
(10 pages)
29 December 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
29 December 2010Total exemption full accounts made up to 28 February 2010 (4 pages)
21 December 2010Termination of appointment of Rory Stear as a director (1 page)
21 December 2010Termination of appointment of Rory Stear as a director (1 page)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (11 pages)
2 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (11 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (11 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (11 pages)
19 November 2009Director's details changed for Cy Jacobs on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Terence Errol Kier on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Cy Jacobs on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Neil Dove on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Peter Hird on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Rory Roderick Morton Stear on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Neil Dove on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Terence Errol Kier on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Rory Roderick Morton Stear on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Roberto Rossi on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Peter Hird on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Gary Richard Bailey on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Roberto Rossi on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Gary Richard Bailey on 19 November 2009 (2 pages)
1 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
1 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
27 October 2008Return made up to 25/10/08; full list of members (8 pages)
27 October 2008Return made up to 25/10/08; full list of members (8 pages)
24 July 2008Accounts made up to 28 February 2008 (4 pages)
24 July 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
26 November 2007New director appointed (1 page)
26 November 2007New director appointed (1 page)
26 October 2007Return made up to 25/10/07; full list of members (5 pages)
26 October 2007Return made up to 25/10/07; full list of members (5 pages)
27 March 2007New director appointed (2 pages)
27 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
8 March 2007Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
8 March 2007Accounting reference date extended from 31/10/07 to 28/02/08 (1 page)
8 March 2007Accounting reference date extended from 31/10/07 to 28/02/08 (1 page)
8 March 2007Ad 25/10/06--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
25 October 2006Incorporation (16 pages)
25 October 2006Incorporation (16 pages)