Company NameAllsorts Communications Ltd.
Company StatusDissolved
Company NumberSC289581
CategoryPrivate Limited Company
Incorporation Date30 August 2005(18 years, 8 months ago)
Dissolution Date3 October 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameFadhil Al-Hilli
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address9 Sinclair Drive
Coatbridge
Lanarkshire
ML5 1LF
Scotland
Secretary NameBurkan Al-Hilli
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Sinclair Drive
Coatbridge
Lanarkshire
ML5 1LF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 August 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address14 Broomknoll Street
Airdrie
Lanarkshire
ML6 6BN
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

1 at £1Burkan Al-hilli
50.00%
Ordinary
1 at £1Fadhil Al-hilli
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,172
Cash£7,194
Current Liabilities£33,936

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2014Voluntary strike-off action has been suspended (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 July 2011Director's details changed for Fadhil Al-Hilli on 30 August 2010 (2 pages)
25 July 2011Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 July 2010Registered office address changed from O2 28-30 Graham Street Airdrie ML6 6BU on 9 July 2010 (1 page)
9 July 2010Registered office address changed from O2 28-30 Graham Street Airdrie ML6 6BU on 9 July 2010 (1 page)
23 January 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 December 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Return made up to 30/08/08; full list of members (3 pages)
12 August 2008Registered office changed on 12/08/2008 from 9 sinclair drive drumpeller coatbridge lanarkshire ML5 1LF (1 page)
6 June 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 June 2008Return made up to 30/08/07; full list of members (3 pages)
25 January 2008First Gazette notice for compulsory strike-off (1 page)
22 September 2006Return made up to 30/08/06; full list of members (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
30 August 2005Incorporation (15 pages)