About

Registered Number: 01632344
Date of Incorporation: 29/04/1982 (43 years ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 7 months ago)
Registered Address: 10, Normanton Avenue, Normanton Avenue, Bognor Regis, West Sussex, PO21 2TX,

 

Having been setup in 1982, All Languages Ltd have registered office in Bognor Regis, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are Grangecrest Secretaries Ltd, Nelson, Lorna Bernice, Hoff, Michel Charles Alaint, Nelson, James Harrison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFF, Michel Charles Alaint N/A 31 August 2001 1
NELSON, James Harrison N/A 30 April 2000 1
Secretary Name Appointed Resigned Total Appointments
GRANGECREST SECRETARIES LTD 31 August 2001 - 1
NELSON, Lorna Bernice N/A 31 August 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
SOAS(A) - Striking-off action suspended (Section 652A) 08 July 2017
DS01 - Striking off application by a company 30 June 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
CS01 - N/A 25 August 2016
AD01 - Change of registered office address 25 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 09 March 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH04 - Change of particulars for corporate secretary 10 September 2010
AA - Annual Accounts 19 December 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
DISS40 - Notice of striking-off action discontinued 24 October 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 12 December 2008
DISS40 - Notice of striking-off action discontinued 11 December 2008
363a - Annual Return 10 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 02 September 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 19 February 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 19 February 1999
287 - Change in situation or address of Registered Office 30 June 1998
363s - Annual Return 30 June 1998
AA - Annual Accounts 07 May 1998
363s - Annual Return 01 July 1997
395 - Particulars of a mortgage or charge 21 February 1997
395 - Particulars of a mortgage or charge 21 February 1997
AA - Annual Accounts 12 February 1997
363s - Annual Return 26 September 1996
287 - Change in situation or address of Registered Office 31 October 1995
AA - Annual Accounts 10 October 1995
363s - Annual Return 07 August 1995
363s - Annual Return 23 June 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 21 June 1995
287 - Change in situation or address of Registered Office 09 March 1994
AA - Annual Accounts 16 February 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 16 July 1991
363a - Annual Return 05 December 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 09 January 1990
AA - Annual Accounts 27 October 1989
287 - Change in situation or address of Registered Office 27 October 1989
363 - Annual Return 20 June 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
363 - Annual Return 01 July 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
363 - Annual Return 01 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 22 January 1988
AC05 - N/A 28 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed charge supplemental to a debenture dated 12.2.97 issued by the company 12 February 1997 Outstanding

N/A

Debenture 12 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.