ALLTOWNER LIMITED

4th Floor 45 Monmouth Street, London, WC2H 9DG
StatusDISSOLVED
Company No.02117350
CategoryPrivate Limited Company
Incorporated31 Mar 1987
Age37 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution27 May 2014
Years9 years, 11 months, 20 days

SUMMARY

ALLTOWNER LIMITED is an dissolved private limited company with number 02117350. It was incorporated 37 years, 1 month, 16 days ago, on 31 March 1987 and it was dissolved 9 years, 11 months, 20 days ago, on 27 May 2014. The company address is 4th Floor 45 Monmouth Street, London, WC2H 9DG.



Company Fillings

Gazette dissolved voluntary

Date: 27 May 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Postlethwaite

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brigit Scott

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fntc (Secretaries) Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-05

Old address: 7 Durweston Street London W1H 1EN

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs. Brigit Scott

Change date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2011

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fntc (Secretaries) Limited

Change date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brigit Scott

Change date: 2010-01-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fntc (Secretaries) Limited

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / maurice postlethwaite / 21/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 30/04/02 from: 54 queen anne street london W1G 8HN

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 26/10/99 from: 4 fitzroy square london W1P 5AH

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/99; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 17/10/97 from: 79 college road harrow middlesex HA1 1FB

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 29/07/97 from: broxbournebury mansion white stubbs lane broxbourne hertfordshire EN10 7AF

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 06/09/95 from: 63 victoria house southampton row london WC1B 4DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/95; no change of members

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 10 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 19 Jan 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/92; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/91; no change of members

Documents

View document PDF

Legacy

Date: 28 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Resolution

Date: 29 Jan 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/01/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 13 Jul 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/01/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

AAA BARGAINS LTD

19 SAVOY STREET,OLDHAM,OL4 1BS

Number:11595885
Status:ACTIVE
Category:Private Limited Company

BRUMMIES TAXIS LTD

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:10311650
Status:ACTIVE
Category:Private Limited Company

ESTGLASS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11808031
Status:ACTIVE
Category:Private Limited Company

GIAA HOMES LTD

3 GUMLEY ROAD,GRAYS,RM20 4XP

Number:11251358
Status:ACTIVE
Category:Private Limited Company

GILLESPIE MEDICAL LTD

14 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:11766235
Status:ACTIVE
Category:Private Limited Company

TIGERSHARK SOLUTIONS LIMITED

UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:07260099
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source