Julian Allder Ltd was registered on 14 July 1988 and has its registered office in Reading, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are Hopkins, Christine, King, Graham David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPKINS, Christine | 11 April 1994 | 11 February 2000 | 1 |
KING, Graham David | 26 June 1997 | 21 September 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 November 2019 | |
DS01 - Striking off application by a company | 23 October 2019 | |
RESOLUTIONS - N/A | 03 July 2019 | |
CONNOT - N/A | 03 July 2019 | |
AA - Annual Accounts | 19 April 2019 | |
CS01 - N/A | 31 December 2018 | |
AA - Annual Accounts | 15 April 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 08 April 2017 | |
CS01 - N/A | 28 December 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AD04 - Change of location of company records to the registered office | 13 January 2015 | |
AA - Annual Accounts | 13 May 2014 | |
MR04 - N/A | 06 March 2014 | |
AR01 - Annual Return | 04 January 2014 | |
AA - Annual Accounts | 09 March 2013 | |
AR01 - Annual Return | 11 January 2013 | |
AA - Annual Accounts | 14 April 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 14 May 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 10 February 2011 | |
AD01 - Change of registered office address | 10 February 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 10 February 2011 | |
AA - Annual Accounts | 10 June 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH03 - Change of particulars for secretary | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 13 February 2009 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 14 February 2008 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
AA - Annual Accounts | 13 April 2007 | |
363s - Annual Return | 01 February 2007 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 28 January 2005 | |
AA - Annual Accounts | 21 June 2004 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 28 October 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
CERTNM - Change of name certificate | 23 April 2001 | |
363s - Annual Return | 28 December 2000 | |
AA - Annual Accounts | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
363s - Annual Return | 07 March 2000 | |
288b - Notice of resignation of directors or secretaries | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 February 2000 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 23 December 1998 | |
AA - Annual Accounts | 09 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 1998 | |
363s - Annual Return | 22 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 1997 | |
395 - Particulars of a mortgage or charge | 18 July 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
395 - Particulars of a mortgage or charge | 11 June 1997 | |
AA - Annual Accounts | 15 May 1997 | |
363s - Annual Return | 25 February 1997 | |
288b - Notice of resignation of directors or secretaries | 06 December 1996 | |
AA - Annual Accounts | 04 November 1996 | |
363a - Annual Return | 14 February 1996 | |
288 - N/A | 14 February 1996 | |
288 - N/A | 06 June 1995 | |
288 - N/A | 25 May 1995 | |
AA - Annual Accounts | 12 May 1995 | |
363x - Annual Return | 13 March 1995 | |
AA - Annual Accounts | 14 June 1994 | |
288 - N/A | 19 May 1994 | |
288 - N/A | 19 May 1994 | |
363x - Annual Return | 16 March 1994 | |
AA - Annual Accounts | 27 August 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 1993 | |
363x - Annual Return | 11 May 1993 | |
AA - Annual Accounts | 30 October 1992 | |
AUD - Auditor's letter of resignation | 20 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 1992 | |
363b - Annual Return | 10 January 1992 | |
AA - Annual Accounts | 11 December 1991 | |
395 - Particulars of a mortgage or charge | 16 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 May 1991 | |
287 - Change in situation or address of Registered Office | 09 May 1991 | |
363a - Annual Return | 09 May 1991 | |
395 - Particulars of a mortgage or charge | 12 March 1991 | |
AA - Annual Accounts | 16 January 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 January 1991 | |
288 - N/A | 10 April 1990 | |
363 - Annual Return | 10 April 1990 | |
RESOLUTIONS - N/A | 22 December 1989 | |
AA - Annual Accounts | 22 December 1989 | |
288 - N/A | 21 July 1988 | |
287 - Change in situation or address of Registered Office | 21 July 1988 | |
NEWINC - New incorporation documents | 14 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 July 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 03 June 1997 | Fully Satisfied |
N/A |
Debenture | 10 September 1991 | Fully Satisfied |
N/A |
Debenture | 22 February 1991 | Fully Satisfied |
N/A |