Company NameAllmack Constructions Limited
Company StatusDissolved
Company Number06565285
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDamien McGoldrick
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Greville Close
St Margarets
Surrey
TW1 3HR
Secretary NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence AddressFernhills House Foerster Chambers
Todd Street
Bury
Manchester
BL9 5BJ

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,035
Current Liabilities£1,097

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Registered office address changed from 37 Fortescue Avenue Twickenham London TW2 5LS on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from 37 Fortescue Avenue Twickenham London TW2 5LS on 11 January 2011 (2 pages)
3 September 2010Compulsory strike-off action has been suspended (1 page)
3 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Annual return made up to 15 April 2009 with a full list of shareholders (14 pages)
24 November 2009Annual return made up to 15 April 2009 with a full list of shareholders (14 pages)
23 October 2009Registered office address changed from 14 Greville Close St Margarets Surrey TW1 3HR United Kingdom on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from 14 Greville Close St Margarets Surrey TW1 3HR United Kingdom on 23 October 2009 (2 pages)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2008Appointment Terminated Secretary foerster secretaries LIMITED (1 page)
26 June 2008Appointment terminated secretary foerster secretaries LIMITED (1 page)
15 April 2008Incorporation (16 pages)
15 April 2008Incorporation (16 pages)