'ALLO LANGUAGE SERVICES LIMITED

'ALLO LANGUAGE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name'ALLO LANGUAGE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02473293
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 'ALLO LANGUAGE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 'ALLO LANGUAGE SERVICES LIMITED located?

    Registered Office Address
    c/o JANINA DIGGINS
    The Quays
    101-105 Oxford Road
    UB8 1LZ Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 'ALLO LANGUAGE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for 'ALLO LANGUAGE SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 'ALLO LANGUAGE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of James Winschel Jr as a director

    2 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Director's details changed for Mr James Francis Winschel Jr on Mar 08, 2012

    2 pagesCH01

    Annual return made up to Feb 22, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr James Francis Winschel Jr on Mar 08, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ* on Jan 19, 2011

    1 pagesAD01

    Appointment of Douglas Alexander Batt as a secretary

    3 pagesAP03

    Termination of appointment of Ravi Mankoo as a secretary

    2 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2009

    7 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr James Francis Winschel Jr on Mar 12, 2010

    2 pagesCH01

    Appointment of Ravi Mankoo as a secretary

    3 pagesAP03

    Termination of appointment of Douglas Batt as a secretary

    2 pagesTM02

    Who are the officers of 'ALLO LANGUAGE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATT, Douglas Alexander
    Colonial Drive
    02048 Mansfield
    34
    Massachusetts
    Usa
    Secretary
    Colonial Drive
    02048 Mansfield
    34
    Massachusetts
    Usa
    British155456890001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Director
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    United States Of AmericaAmerican129915560001
    VON RICKENBACH, Josef Hieronymous
    28 Brent Road
    Lexington 02420
    Massachusetts
    Usa
    Director
    28 Brent Road
    Lexington 02420
    Massachusetts
    Usa
    United StatesAmerican,Swiss88797220001
    BATT, Douglas Alexander
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    Secretary
    34 Colonial Drive
    Mansfield
    Massachusetts 02048
    United States
    American129915560001
    BROWN, Scott Douglas
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Secretary
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Australian95983960001
    COOPER, Richard John
    83 Grange Road
    Woodthorpe
    NG5 4GA Nottingham
    Nottinghamshire
    Secretary
    83 Grange Road
    Woodthorpe
    NG5 4GA Nottingham
    Nottinghamshire
    British11504260001
    HAMPSON, Alec
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    Secretary
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    British47831810002
    MANKOO, Ravi
    c/o C/O Ms Ravi Mankoo
    Oxford Road
    UB8 1LZ Uxbridge
    The Quays 101-105
    Middlesex
    Secretary
    c/o C/O Ms Ravi Mankoo
    Oxford Road
    UB8 1LZ Uxbridge
    The Quays 101-105
    Middlesex
    British148213460001
    MATHER, Susan Christine
    27 Mayo Road
    Carrington
    NG5 1BL Nottingham
    Nottinghamshire
    Secretary
    27 Mayo Road
    Carrington
    NG5 1BL Nottingham
    Nottinghamshire
    British29660090001
    SUGDEN, Dawn Priscilla
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    Secretary
    48 Main Street
    Lyddington
    LE15 9LT Oakham
    North Cottage
    Leicestershire
    United Kingdom
    British131370800001
    BROWN, Scott Douglas
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Director
    117 Westfields Avenue
    Barnes
    SW13 0AY London
    Australian95983960001
    COOPER, Emanuela
    83 Grange Road
    Woodthorpe
    NG5 4GA Nottingham
    Nottinghamshire
    Director
    83 Grange Road
    Woodthorpe
    NG5 4GA Nottingham
    Nottinghamshire
    British11504250001
    COOPER, Richard John
    83 Grange Road
    Woodthorpe
    NG5 4GA Nottingham
    Nottinghamshire
    Director
    83 Grange Road
    Woodthorpe
    NG5 4GA Nottingham
    Nottinghamshire
    British11504260001
    HAMPSON, Alec
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    Director
    18 College Street
    East Bridgford
    NG13 8LE Nottingham
    British47831810002
    ROTHERHAM, Neil Eric, Dr
    6 Grange Road
    Edwalton
    NG12 4BT Nottingham
    Director
    6 Grange Road
    Edwalton
    NG12 4BT Nottingham
    United KingdomBritish41815820003
    WINSCHEL JR, James Francis
    Nobscot Road
    Unit 20
    01776 Sudbury
    30
    Massachusetts
    Usa
    Director
    Nobscot Road
    Unit 20
    01776 Sudbury
    30
    Massachusetts
    Usa
    UsaAmerican94911930001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0