Background WavePink WaveYellow Wave

ALL HOLDCO 2016 LIMITED (10258421)

ALL HOLDCO 2016 LIMITED (10258421) is a dissolved UK company. incorporated on 30 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ALL HOLDCO 2016 LIMITED has been registered for 9 years. Current directors include ONO, Yuya, SUZUKI, Kazuhiko.

Company Number
10258421
Status
dissolved
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ONO, Yuya, SUZUKI, Kazuhiko
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL HOLDCO 2016 LIMITED

ALL HOLDCO 2016 LIMITED is an dissolved company incorporated on 30 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ALL HOLDCO 2016 LIMITED was registered 9 years ago.(SIC: 78109)

Status

dissolved

Active since 9 years ago

Company No

10258421

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 30 September 2019 (6 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 August 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

ALLEN LANE HOLDCO 2016 LIMITED
From: 18 July 2016To: 21 July 2016
ALL HOLDCO 2016 LIMITED
From: 30 June 2016To: 18 July 2016
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Timeline

11 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Aug 16
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ONO, Yuya

Active
11-15 William Road, LondonNW1 3ER
Born June 1977
Director
Appointed 01 Apr 2019

SUZUKI, Kazuhiko

Active
11-15 William Road, LondonNW1 3ER
Born April 1969
Director
Appointed 01 Aug 2016

ALLEN, James Lewis

Resigned
11-15 William Road, LondonNW1 3ER
Born May 1976
Director
Appointed 30 Jun 2016
Resigned 27 Aug 2019

ALLEN, Louise

Resigned
11-15 William Road, LondonNW1 3ER
Born January 1974
Director
Appointed 30 Jun 2016
Resigned 27 Aug 2019

LANE, Ben

Resigned
11-15 William Road, LondonNW1 3ER
Born July 1978
Director
Appointed 30 Jun 2016
Resigned 27 Aug 2019

LANE, Roberta De Cesare

Resigned
11-15 William Road, LondonNW1 3ER
Born September 1980
Director
Appointed 30 Jun 2016
Resigned 27 Aug 2019

MOTEGI, Masaki

Resigned
11-15 William Road, LondonNW1 3ER
Born October 1978
Director
Appointed 01 Aug 2016
Resigned 25 Mar 2019

Persons with significant control

1

Peninsular House, LondonEC3R 8LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
6 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 January 2021
DS01DS01
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 July 2020
RP04AP01RP04AP01
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2019
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
22 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Resolution
21 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Resolution
12 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Certificate Change Of Name Company
21 July 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2016
NEWINCIncorporation