Company NameA L P London Limited
Company StatusDissolved
Company Number02917471
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Satpal Singh Chadha
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 03 January 2006)
RolePetrol Station Proprietor Impo
Country of ResidenceEngland
Correspondence Address44 Devonshire Road
Mill Hill
London
NW7 1LL
Secretary NameInderjeet Kaur Chadha
NationalityBritish
StatusClosed
Appointed01 February 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address44 Devonshire Road
London
NW7 1LL
Director NameMr Charanjit Singh Chandhok
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodside Avenue
North Finchley
London
N12 8BG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Charanjit Singh Chandhok
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodside Avenue
North Finchley
London
N12 8BG
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameGurcharan Singh Anand
NationalityIndian
StatusResigned
Appointed30 January 1996(1 year, 9 months after company formation)
Appointment Duration8 years (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressPO Box 1300 Dubai
Uae

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£10,758
Gross Profit£7,431
Cash£92
Current Liabilities£19,797

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
26 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 May 2004Return made up to 11/04/04; full list of members (6 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
22 August 2003Return made up to 11/04/03; full list of members (6 pages)
21 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
10 June 2002Return made up to 11/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
24 July 2001Return made up to 11/04/01; no change of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (10 pages)
13 June 2000Return made up to 11/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
27 July 1999Return made up to 11/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
18 August 1998Return made up to 11/04/98; full list of members (6 pages)
2 March 1998Registered office changed on 02/03/98 from: 2ND floor twyman house 31/39 camden house london NW1 9LF (1 page)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 June 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Full accounts made up to 30 April 1996 (10 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Return made up to 11/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996Full accounts made up to 30 April 1995 (11 pages)
15 September 1995Return made up to 11/04/95; full list of members (6 pages)