About

Registered Number: 04885281
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 20 High Street, Watton, Thetford, Norfolk, IP25 6AE

 

Based in Thetford, Norfolk, Allan Technology Ltd was founded on 02 September 2003, it has a status of "Dissolved". The companies directors are listed as Allan, Sadie Margaret, Allan, Stuart John, Allan, David Scott, Allan, Steven Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Stuart John 02 September 2003 - 1
ALLAN, David Scott 02 September 2003 30 September 2013 1
ALLAN, Steven Mark 02 September 2003 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ALLAN, Sadie Margaret 02 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 25 October 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 02 September 2014
TM01 - Termination of appointment of director 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 06 September 2013
AD01 - Change of registered office address 10 July 2013
CH01 - Change of particulars for director 13 June 2013
CH03 - Change of particulars for secretary 13 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 05 October 2006
353 - Register of members 05 October 2006
AA - Annual Accounts 09 March 2006
287 - Change in situation or address of Registered Office 27 January 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
353 - Register of members 27 September 2005
AA - Annual Accounts 21 June 2005
225 - Change of Accounting Reference Date 04 March 2005
363s - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.