Company NameValan Limited
Company StatusDissolved
Company Number02931355
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlan James Albert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleInvestment Director
Correspondence Address27 St Georges Road
Bickley
Bromley
Kent
BR1 2AU
Director NameValerie Anne Albert
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleMedical Secretary
Correspondence Address27 St Georges Road
Bickley
Bromley
Kent
BR1 2AU
Secretary NameAlan James Albert
NationalityBritish
StatusClosed
Appointed20 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 St Georges Road
Bickley
Bromley
Kent
BR1 2AU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,909
Cash£2,677
Current Liabilities£64,436

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
9 February 2001Accounts made up to 30 September 2000 (9 pages)
25 May 2000Return made up to 20/05/00; full list of members (6 pages)
20 March 2000Accounts made up to 30 September 1999 (9 pages)
20 May 1999Return made up to 20/05/99; no change of members (4 pages)
7 April 1999Accounts made up to 30 September 1998 (9 pages)
20 May 1998Return made up to 20/05/98; full list of members (6 pages)
20 May 1998Accounts made up to 30 September 1997 (8 pages)
8 July 1997Accounts made up to 30 September 1996 (9 pages)
28 May 1997Return made up to 20/05/97; no change of members (4 pages)
31 May 1996Return made up to 20/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1996Accounts made up to 30 September 1995 (8 pages)
25 May 1995Return made up to 20/05/95; full list of members (6 pages)