Company NameALAN Charles Limited
DirectorCharles Braverman
Company StatusDissolved
Company Number03305382
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Braverman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleEstate Agent
Correspondence AddressFt 6
24 Buckland Crescent
London
NW3 2DU
Secretary NameRosemary Scott
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleSecretary
Correspondence Address7 Aylmer Court
Aylmer Road
London
N2 0BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSterling Ford Stanhope House
4-8 Highgate High Street
London
N6 5YH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,593
Cash£12,615
Current Liabilities£89,830

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Registered office changed on 19/09/03 from: 27 mortimer street london W1N 7RJ (1 page)
10 September 2003Statement of affairs (9 pages)
10 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2003Appointment of a voluntary liquidator (1 page)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 21/01/03; full list of members (6 pages)
27 May 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 21/01/01; full list of members (5 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 May 2000Registered office changed on 25/05/00 from: 14/16 great portland street london W1N 6BL (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Return made up to 21/01/00; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1999Return made up to 21/01/99; no change of members (4 pages)
22 January 1999Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page)
22 May 1998Return made up to 21/01/98; full list of members (6 pages)
13 March 1997Ad 26/02/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
21 January 1997Incorporation (15 pages)