Company NameAlocin Developments Limited
Company StatusDissolved
Company Number03426935
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 7 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicola Jane Levens
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 07 April 2009)
RoleIT Contractor
Correspondence Address33 Stane Close
Bishops Stortford
Hertfordshire
CM23 2HU
Director NameKaren Gail McCloy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address101 Lunsford Lane
Larkfield
Aylesford
Kent
ME20 6HW
Secretary NameKaren Gail McCloy
NationalityBritish
StatusClosed
Appointed09 September 1997(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address101 Lunsford Lane
Larkfield
Aylesford
Kent
ME20 6HW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£8,955
Gross Profit£8,823
Net Worth£1,513
Cash£1,199
Current Liabilities£6,734

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
11 February 2008Total exemption full accounts made up to 31 August 2006 (11 pages)
16 February 2007Return made up to 01/09/06; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 01/09/05; full list of members (2 pages)
18 November 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
18 September 2003Return made up to 01/09/03; full list of members (7 pages)
8 December 2002Total exemption small company accounts made up to 31 August 2002 (11 pages)
12 November 2001Total exemption full accounts made up to 31 August 2001 (9 pages)
12 September 2001Return made up to 01/09/01; full list of members (6 pages)
29 December 2000Full accounts made up to 31 August 2000 (8 pages)
13 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Full accounts made up to 31 August 1999 (9 pages)
13 September 1999Return made up to 01/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 December 1998Full accounts made up to 31 August 1998 (9 pages)
27 October 1998Registered office changed on 27/10/98 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
15 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
12 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
12 October 1997Ad 10/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 October 1997New director appointed (2 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
1 September 1997Incorporation (20 pages)