About

Registered Number: 04963187
Date of Incorporation: 13/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: 4th Floor, Bedser Stand, Kennington Oval, London, SE11 5SS,

 

Founded in 2003, All Out Cricket Ltd has its registered office in London, it's status is listed as "Dissolved". The current directors of the organisation are Benson, John Graham, Radcliffe, Stephen John, Hey, Graham. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, John Graham 04 September 2009 - 1
HEY, Graham 12 January 2004 28 May 2004 1
Secretary Name Appointed Resigned Total Appointments
RADCLIFFE, Stephen John 13 November 2003 14 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 11 September 2019
AA - Annual Accounts 16 August 2019
MR04 - N/A 10 July 2019
AA - Annual Accounts 28 November 2018
AA01 - Change of accounting reference date 26 November 2018
CS01 - N/A 13 November 2018
AD01 - Change of registered office address 25 June 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 29 November 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 20 December 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 18 December 2015
TM01 - Termination of appointment of director 12 October 2015
AP01 - Appointment of director 10 September 2015
RESOLUTIONS - N/A 17 July 2015
AA - Annual Accounts 31 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 January 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 01 March 2014
TM01 - Termination of appointment of director 19 January 2014
TM01 - Termination of appointment of director 19 January 2014
AR01 - Annual Return 30 November 2013
MR01 - N/A 14 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 29 December 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 04 August 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 11 December 2010
CERTNM - Change of name certificate 06 October 2010
CONNOT - N/A 06 October 2010
RESOLUTIONS - N/A 29 September 2010
RESOLUTIONS - N/A 28 September 2010
RESOLUTIONS - N/A 24 September 2010
SH01 - Return of Allotment of shares 17 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
CH01 - Change of particulars for director 12 December 2009
TM01 - Termination of appointment of director 11 December 2009
AP01 - Appointment of director 10 December 2009
RESOLUTIONS - N/A 30 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
AP01 - Appointment of director 14 October 2009
363a - Annual Return 12 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 17 October 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 13 November 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
363s - Annual Return 16 December 2005
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 06 December 2004
225 - Change of Accounting Reference Date 27 September 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
287 - Change in situation or address of Registered Office 28 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
225 - Change of Accounting Reference Date 24 January 2004
287 - Change in situation or address of Registered Office 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.