Richmond
TW9 2QE
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(10 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Dr Henry Cowburn Savage Carleton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Dr Angus Diarmid MacDougall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Mrs Julie Carina Merry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Mr Christopher Davis Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Gd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Website | www.allocatesoftware.com/ |
---|---|
Email address | [email protected] |
Telephone | 01908 223422 |
Telephone region | Milton Keynes |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£388,615 |
Current Liabilities | £424,015 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 August 2011 | Delivered on: 17 August 2011 Satisfied on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (3 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
12 December 2018 | Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages) |
27 September 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Register inspection address has been changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW to 2nd Floor 1 Church Road Richmond TW9 2QE (1 page) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Register inspection address has been changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW to 2nd Floor 1 Church Road Richmond TW9 2QE (1 page) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
4 February 2016 | Second filing of AP01 previously delivered to Companies House
|
4 February 2016 | Second filing of TM01 previously delivered to Companies House
|
4 February 2016 | Second filing of TM01 previously delivered to Companies House
|
4 February 2016 | Second filing of AP01 previously delivered to Companies House
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 February 2015 | Satisfaction of charge 1 in full (4 pages) |
5 February 2015 | Satisfaction of charge 1 in full (4 pages) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
25 November 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
8 October 2014 | Registered office address changed from , First Floor 1 Church Road, Richmond, TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from , First Floor 1 Church Road, Richmond, TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Register(s) moved to registered office address (1 page) |
24 April 2014 | Register(s) moved to registered office address (1 page) |
3 March 2014 | Full accounts made up to 31 May 2013 (11 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (11 pages) |
7 January 2014 | Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages) |
7 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from , 180 Piccadilly, London, W1J 9ER on 7 November 2013 (2 pages) |
7 November 2013 | Registered office address changed from , 180 Piccadilly, London, W1J 9ER on 7 November 2013 (2 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (11 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
14 September 2011 | Register(s) moved to registered inspection location (2 pages) |
14 September 2011 | Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom (2 pages) |
14 September 2011 | Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom (2 pages) |
14 September 2011 | Register(s) moved to registered inspection location (2 pages) |
18 August 2011 | Termination of appointment of Angus Macdougall as a director (2 pages) |
18 August 2011 | Termination of appointment of Henry Carleton as a director (2 pages) |
18 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
18 August 2011 | Termination of appointment of Angus Macdougall as a director (2 pages) |
18 August 2011 | Registered office address changed from , 6Th Floor 90 Fetter Lane, London, EC4A 1PT on 18 August 2011 (2 pages) |
18 August 2011 | Registered office address changed from , 6Th Floor 90 Fetter Lane, London, EC4A 1PT on 18 August 2011 (2 pages) |
18 August 2011 | Termination of appointment of Henry Carleton as a director (2 pages) |
18 August 2011 | Appointment of Mr Christopher Davis Gale as a director (3 pages) |
18 August 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
18 August 2011 | Appointment of Ian James Bowles as a director (3 pages) |
18 August 2011 | Termination of appointment of Julie Merry as a secretary (2 pages) |
18 August 2011 | Termination of appointment of Julie Merry as a secretary (2 pages) |
18 August 2011 | Appointment of Mr Christopher Davis Gale as a director (3 pages) |
18 August 2011 | Appointment of Ian James Bowles as a director (3 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2011 | Director's details changed for Dr Henry Cowburn Savage Carlton on 1 October 2009 (2 pages) |
9 June 2011 | Director's details changed for Dr Henry Cowburn Savage Carlton on 1 October 2009 (2 pages) |
9 June 2011 | Director's details changed for Dr Henry Cowburn Savage Carlton on 17 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Dr Henry Cowburn Savage Carlton on 17 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Dr Henry Cowburn Savage Carlton on 1 October 2009 (2 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Henry Cowburn Savage Carlton on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Henry Cowburn Savage Carlton on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Dr Henry Cowburn Savage Carlton on 6 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 April 2009 | Location of debenture register (1 page) |
5 April 2009 | Location of debenture register (1 page) |
5 April 2009 | Location of register of members (1 page) |
5 April 2009 | Location of register of members (1 page) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
5 June 2008 | Appointment terminated secretary gd secretarial services LIMITED (1 page) |
5 June 2008 | Secretary appointed julie carina merry (1 page) |
5 June 2008 | Secretary appointed julie carina merry (1 page) |
5 June 2008 | Appointment terminated secretary gd secretarial services LIMITED (1 page) |
7 May 2008 | Ad 28/03/08\gbp si 798@1=798\gbp ic 2/800\ (2 pages) |
7 May 2008 | Ad 28/03/08\gbp si 798@1=798\gbp ic 2/800\ (2 pages) |
7 May 2008 | Statement of affairs (24 pages) |
7 May 2008 | Statement of affairs (24 pages) |
9 April 2008 | Director appointed dr henry cowburn savage carlton (2 pages) |
9 April 2008 | Appointment terminated director gd directors LIMITED (1 page) |
9 April 2008 | Director appointed dr henry cowburn savage carlton (2 pages) |
9 April 2008 | Appointment terminated director gd directors LIMITED (1 page) |
9 April 2008 | Director appointed dr angus diarmid macdougall (2 pages) |
9 April 2008 | Director appointed dr angus diarmid macdougall (2 pages) |
27 March 2008 | Incorporation (19 pages) |
27 March 2008 | Incorporation (19 pages) |