Dissolved
Dissolved 2016-06-14
Company Information for 'ALLO LANGUAGE SERVICES LIMITED
UXBRIDGE, MIDDLESEX, UB8 1LZ,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-14 |
Company Name | |
---|---|
'ALLO LANGUAGE SERVICES LIMITED | |
Legal Registered Office | |
UXBRIDGE MIDDLESEX UB8 1LZ Other companies in UB8 | |
Company Number | 02473293 | |
---|---|---|
Date formed | 1990-02-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-06-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:49:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS ALEXANDER BATT |
||
DOUGLAS ALEXANDER BATT |
||
JOSEF HIERONYMOUS VON RICKENBACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FRANCIS WINSCHEL JR |
Director | ||
RAVI MANKOO |
Company Secretary | ||
DOUGLAS ALEXANDER BATT |
Company Secretary | ||
SCOTT DOUGLAS BROWN |
Company Secretary | ||
SCOTT DOUGLAS BROWN |
Director | ||
ALEC HAMPSON |
Director | ||
DAWN PRISCILLA SUGDEN |
Company Secretary | ||
ALEC HAMPSON |
Company Secretary | ||
NEIL ERIC ROTHERHAM |
Director | ||
RICHARD JOHN COOPER |
Company Secretary | ||
EMANUELA COOPER |
Director | ||
RICHARD JOHN COOPER |
Director | ||
SUSAN CHRISTINE MATHER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FWPS GROUP LIMITED | Director | 2014-05-15 | CURRENT | 2000-06-09 | Dissolved 2016-06-28 | |
CASTLEGATE 211 LIMITED | Director | 2009-05-11 | CURRENT | 2001-09-24 | Dissolved 2016-06-28 | |
CASTLEGATE 252 LIMITED | Director | 2009-05-11 | CURRENT | 1996-06-04 | Dissolved 2016-06-14 | |
CASTLEGATE 283 LIMITED | Director | 2009-05-11 | CURRENT | 1995-04-05 | Dissolved 2016-06-28 | |
CASTLEGATE 284 LIMITED | Director | 2009-05-11 | CURRENT | 2003-10-09 | Dissolved 2016-06-28 | |
RANDOM ACCESS SERVICES LIMITED | Director | 2009-05-11 | CURRENT | 1993-02-25 | Dissolved 2016-06-28 | |
PAREXEL INTERNATIONAL CORPORATION LTD. | Director | 2018-03-12 | CURRENT | 2017-08-30 | Active | |
CASTLEGATE 211 LIMITED | Director | 2009-05-11 | CURRENT | 2001-09-24 | Dissolved 2016-06-28 | |
CASTLEGATE 252 LIMITED | Director | 2009-05-11 | CURRENT | 1996-06-04 | Dissolved 2016-06-14 | |
CASTLEGATE 283 LIMITED | Director | 2009-05-11 | CURRENT | 1995-04-05 | Dissolved 2016-06-28 | |
CASTLEGATE 284 LIMITED | Director | 2009-05-11 | CURRENT | 2003-10-09 | Dissolved 2016-06-28 | |
RANDOM ACCESS SERVICES LIMITED | Director | 2009-05-11 | CURRENT | 1993-02-25 | Dissolved 2016-06-28 | |
FWPS GROUP LIMITED | Director | 2003-01-31 | CURRENT | 2000-06-09 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WINSCHEL JR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 22/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 08/03/2012 | |
AR01 | 22/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 08/03/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 22/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM C/O C/O MS RAVI MANKOO THE QUAYS 101-105 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LZ | |
AP03 | SECRETARY APPOINTED DOUGLAS ALEXANDER BATT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAVI MANKOO | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANCIS WINSCHEL JR / 12/03/2010 | |
AP03 | SECRETARY APPOINTED RAVI MANKOO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS BATT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM LADY BAY HOUSE MEADOW GROVE NOTTINGHAM NG2 3HF | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SCOTT BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEC HAMPSON | |
288a | DIRECTOR AND SECRETARY APPOINTED DOUGLAS ALEXANDER BATT | |
288a | DIRECTOR APPOINTED JAMES FRANCIS WINSCHEL JR | |
288a | DIRECTOR APPOINTED JOSEF HIERONYMOUS VON RICKENBACH | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
225 | CURREXT FROM 28/02/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/03/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: ROGERS SPENCER & CO. NEWSTEAD HOUSE PELHAM ROAD, SHERWOOD RISE NOTTINGHAM NG5 1EX | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 'ALLO LANGUAGE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 'ALLO LANGUAGE SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |