Company NameAllcom Technologies Limited
Company StatusDissolved
Company Number04497712
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameReveldale Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2007)
RoleIT Contractors
Correspondence Address5 Hindleys Place
Forest Hill
London
SE23 2NF
Secretary NameBruce Martin Williams
NationalityBritish
StatusClosed
Appointed20 September 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address5 Hindleys Place
Forest Hill
London
SE23 2NF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cks Services Ltd
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£5,060
Cash£10,554
Current Liabilities£5,753

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
27 September 2005Return made up to 29/07/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 July 2004Return made up to 29/07/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 October 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2002Memorandum and Articles of Association (16 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 2002Incorporation (17 pages)