General information

Name:

Allbick Ltd

Office Address:

1st Floor 69 -70 Long Lane EC1A 9EJ London

Number: 07823461

Incorporation date: 2011-10-26

Dissolution date: 2019-01-22

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Allbick came into being in 2011 as a company enlisted under no 07823461, located at EC1A 9EJ London at 1st Floor. Its last known status was dissolved. Allbick had been operating in this business for at least 8 years.

Lynne W. and David D. were listed as enterprise's directors and were running the company from 2018 to 2019.

Julie I. was the individual who had control over this firm.

Financial data based on annual reports

Company staff

Lynne W.

Role: Director

Appointed: 04 June 2018

Latest update: 11 December 2023

David D.

Role: Director

Appointed: 02 October 2017

Latest update: 11 December 2023

People with significant control

Julie I.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 03 November 2019
Confirmation statement last made up date 20 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 August 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 March 2013
Annual Accounts 14 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, January 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

123, Westminster Bridge Road

Post code:

SE1 7HR

HQ address,
2013

Address:

123 Westminster Bridge Road

Post code:

SE1 7HR

HQ address,
2014

Address:

123 Westminster Bridge Road

Post code:

SE1 7HR

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies