About

Registered Number: 04136056
Date of Incorporation: 05/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Broadgate Quarter, Snowden Street, London, EC2A 2DQ,

 

Established in 2001, Allustra Ltd have registered office in London, it's status at Companies House is "Dissolved". This company has 7 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORTH, Glen David Garth 05 January 2001 02 September 2008 1
CROSS, Trevor Steven 05 January 2001 02 September 2008 1
JAMES, Mark Andrew 05 January 2001 31 December 2012 1
MATTHEWS, Steven 09 January 2013 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SPIELMANN, Karl Gordon 01 November 2016 - 1
ARTHUS, Paula Sausville 21 February 2014 21 February 2014 1
GURDON, Kathryn Ann 12 March 2010 01 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AP03 - Appointment of secretary 02 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AP03 - Appointment of secretary 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AUD - Auditor's letter of resignation 13 December 2013
AUD - Auditor's letter of resignation 26 November 2013
AA - Annual Accounts 18 September 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 20 March 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 29 September 2010
AP03 - Appointment of secretary 12 July 2010
TM02 - Termination of appointment of secretary 12 July 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 03 April 2009
RESOLUTIONS - N/A 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
AUD - Auditor's letter of resignation 02 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
RESOLUTIONS - N/A 05 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
353a - Register of members in non-legible form 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 27 October 2002
287 - Change in situation or address of Registered Office 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
363s - Annual Return 01 February 2002
225 - Change of Accounting Reference Date 09 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.