Active - Proposal to Strike off
Company Information for ALL 4 ONE FINANCE UK LIMITED
MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, EAST SUSSEX, BN1 5NP,
|
Company Registration Number
07561496
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALL 4 ONE FINANCE UK LIMITED | |
Legal Registered Office | |
MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP Other companies in BN1 | |
Company Number | 07561496 | |
---|---|---|
Company ID Number | 07561496 | |
Date formed | 2011-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 27/12/2022 | |
Latest return | 29/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-09 05:43:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS GERARD DERVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE FUN MEE DANG |
Director | ||
STEPHANIE FUN MEE DANG |
Director | ||
PAUL ATKINS |
Director | ||
STEPHANIE FUN MEE DANG |
Director | ||
FRANCIS GERARD DERVAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE 4 ALL CAR RENTAL LIMITED | Director | 2014-02-01 | CURRENT | 2011-03-11 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
PSC04 | Change of details for Mrs Evelyn Mui Yung Dervan as a person with significant control on 2021-09-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Evelyn Mui Yung Dervan as a person with significant control on 2019-01-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE FUN MEE DANG | |
AP01 | DIRECTOR APPOINTED MR FRANCIS GERARD DERVAN | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 29/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DANG | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/03/14 TO 28/03/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/14 FROM Arch 83 Queens Circus Queenstown Road London SW8 4NE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
AA01 | Previous accounting period extended from 29/03/14 TO 31/03/14 | |
AA01 | Previous accounting period shortened from 30/03/13 TO 29/03/13 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE DANG | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DANG / 10/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP ENGLAND | |
AR01 | 28/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE DANG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DANG | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE DANG | |
AR01 | 11/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATKINS / 23/11/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS DERVAN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 8 QUEEN CAROLINE CLOSE HOVE EAST SUSSEX BN3 6WW ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | FLUID CAPITAL JAPAN CO. LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL 4 ONE FINANCE UK LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as ALL 4 ONE FINANCE UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |