About

Registered Number: 04234434
Date of Incorporation: 14/06/2001 (22 years and 10 months ago)
Company Status: Active
Date of Dissolution: 27/01/2015 (9 years and 2 months ago)
Registered Address: The Clockhouse, Hassobury, Farnham, Bishop'S Stortford, CM23 1JR

 

Having been setup in 2001, Allgood Systems Ltd have registered office in Bishop'S Stortford, it has a status of "Active". The companies directors are listed as Swanson, Mary, Swanson, Tom, Binns, Lottie in the Companies House registry. 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
SWANSON, Tom 18 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SWANSON, Mary 01 November 2003 - 1
BINNS, Lottie 18 June 2001 01 November 2003 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 11 August 2019
AA - Annual Accounts 11 November 2018
CS01 - N/A 17 August 2018
PSC01 - N/A 26 July 2018
AD01 - Change of registered office address 26 July 2018
AR01 - Annual Return 09 April 2018
AR01 - Annual Return 09 April 2018
AR01 - Annual Return 09 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 09 April 2018
RT01 - Application for administrative restoration to the register 09 April 2018
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
AR01 - Annual Return 04 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 21 February 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 21 February 2014
AR01 - Annual Return 21 February 2014
AR01 - Annual Return 21 February 2014
RT01 - Application for administrative restoration to the register 21 February 2014
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2010
GAZ1 - First notification of strike-off action in London Gazette 20 April 2010
AA - Annual Accounts 02 January 2010
DISS40 - Notice of striking-off action discontinued 05 December 2009
CH01 - Change of particulars for director 03 December 2009
AR01 - Annual Return 03 December 2009
AD01 - Change of registered office address 03 December 2009
AR01 - Annual Return 03 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 05 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 20 December 2004
363s - Annual Return 20 December 2004
AA - Annual Accounts 08 March 2004
287 - Change in situation or address of Registered Office 08 March 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 28 November 2003
AA - Annual Accounts 17 February 2003
363a - Annual Return 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
287 - Change in situation or address of Registered Office 16 July 2002
288a - Notice of appointment of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.