ALL IPO PLC
Overview
| Company Name | ALL IPO PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03230460 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALL IPO PLC?
- Other information technology service activities (62090) / Information and communication
Where is ALL IPO PLC located?
| Registered Office Address | Suite 28 Ongar Business Centre The Gables Fyfield Road CM5 0GA Ongar England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALL IPO PLC?
| Company Name | From | Until |
|---|---|---|
| AKAEI PLC | Mar 23, 2001 | Mar 23, 2001 |
| AAA GAME PLC | Jan 10, 2001 | Jan 10, 2001 |
| AAA GAME LIMITED | Aug 14, 2000 | Aug 14, 2000 |
| ON LINE SPORTS GAMES LIMITED | Feb 18, 2000 | Feb 18, 2000 |
| DVD TECHNOLOGIES LIMITED | Feb 18, 1997 | Feb 18, 1997 |
| LUDGATE 126 LIMITED | Jul 29, 1996 | Jul 29, 1996 |
What are the latest accounts for ALL IPO PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for ALL IPO PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clement Hadrian Chambers as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||
Director's details changed for Christopher Malcolm Haynes Newland on Oct 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Clement Hadrian Chambers on Aug 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 27 Essex Technology Centre the Gables Fyfield Road Ongar Essex CM5 0GA to Suite 28 Ongar Business Centre the Gables Fyfield Road Ongar CM5 0GA on Feb 27, 2020 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2019 | 23 pages | AA | ||
Notification of Advfn Plc as a person with significant control on Apr 26, 2016 | 4 pages | PSC02 | ||
Confirmation statement made on Feb 19, 2019 with no updates | 2 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 22 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2017 | 19 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Anthony Bernard Emmet as a director on May 17, 2017 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2016 | 18 pages | AA | ||
Confirmation statement made on Jun 30, 2016 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2015 | 19 pages | AA | ||
Who are the officers of ALL IPO PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HODGES, Michael John | Director | Ongar Business Centre The Gables Fyfield Road CM5 0GA Ongar Suite 28 England | England | British | 3166090003 | |||||
| NEWLAND, Christopher Malcolm Haynes | Director | Ongar Business Centre The Gables Fyfield Road CM5 0GA Ongar Suite 28 England | England | British | 116540200002 | |||||
| CRUMP, David John | Secretary | 73 Palmerston Road IG9 5NS Buckhurst Hill Essex | British | 40075210001 | ||||||
| RYDER, Jackie | Secretary | 17 Lime Grove HA4 8RJ Ruislip Middlesex | British | 81776860002 | ||||||
| VASEY, Charles Harold | Secretary | 75 Richmond Park Road East Sheen SW14 8JY London | British | 42611020001 | ||||||
| LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Secretary | 7 Pilgrim Street EC4V 6DR London | 900013900001 | |||||||
| CHAMBERS, Clement Hadrian | Director | Ongar Business Centre The Gables Fyfield Road CM5 0GA Ongar Suite 28 England | Monaco | British | 130653700005 | |||||
| CLINTON, Robert Paulin | Director | Hill Farm Edmunds Hill, Stradishall CB8 8YR Newmarket Suffolk | England | British | 70861710001 | |||||
| COBAIN, Rodney Leonard | Director | Rotherhurst Sheepstreet Lane TN19 7AY Etchingham East Sussex | British | 69793690002 | ||||||
| CRUMP, David John | Director | 73 Palmerston Road IG9 5NS Buckhurst Hill Essex | British | 40075210001 | ||||||
| DINGLEY, Anna Jane | Director | Bowling Green Cottage Portsmouth Road Putney SW15 3TD London | British | 77016320001 | ||||||
| DULLAGHAN, Frank Joseph | Director | 10 Collingwood Road South Woodham Ferrers CM3 5YB Chelmsford Essex | Irish | 71731070001 | ||||||
| EMMET, Robert Anthony Bernard | Director | Sea Beach House Halnaker PO18 0LX Chichester West Sussex | United Kingdom | British | 11727400002 | |||||
| KINDE, Harald Torbjorn Gabriel Jakob | Director | Noble Tree End Philpots Lane TN11 8PA Hildenborough Kent | England | Swedish | 158239920001 | |||||
| MIYAKE, Kazutoshi | Director | 7 Park Lane TW9 2RA Richmond Surrey | Japanese | 41738930003 | ||||||
| MULLINS, Jonathan Bruce | Director | 216 Spice Quay Heights 32 Shad Thames SE1 2YL London | British | 68884360001 | ||||||
| OVERLI, Haakon | Director | 1 Bryanston Square Flat 7 W1H 2DH London | Norwegian | 93386170002 | ||||||
| LUDGATE NOMINEES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013890001 | |||||||
| LUDGATE SECRETARIAL SERVICES LIMITED | Nominee Director | 7 Pilgrim Street EC4V 6DR London | 900013900001 |
Who are the persons with significant control of ALL IPO PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advfn Plc | Apr 26, 2016 | Essex Technology Centre The Gables Fyfield Road CM5 0GA Ongar Suite 27 Essex | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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