Company NameAll-4-Me Limited
Company StatusDissolved
Company Number06112550
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJason Mark Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(6 days after company formation)
Appointment Duration2 years, 3 months (closed 09 June 2009)
RoleRestauranteur
Correspondence Address16 Francis Way
Camberley
Surrey
GU15 1EX
Secretary NameLisa Jane Wilson
NationalityBritish
StatusResigned
Appointed22 February 2007(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address6 Ludlow Close
Frimley
Surrey
GU16 9FE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
11 November 2008Director's change of particulars / jason smith / 07/11/2008 (1 page)
6 June 2008Appointment terminated secretary lisa wilson (1 page)
16 April 2008Return made up to 16/02/08; full list of members (6 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007Ad 22/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 March 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Director resigned (1 page)
16 February 2007Incorporation (16 pages)