Company NameA & B Associated Lenders Limited
Company StatusDissolved
Company Number03702585
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date12 November 2002 (21 years, 6 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 NameAlan Richard Batty
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Dunstable Court
St Johns Park
Blackheath London
SE3 7TN
Director NameBryan Jonathon Lee
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address94 Hillside Road
London
SW2 3HP
Secretary NameDavid Alexander Lee
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleFinance
Correspondence Address12-22 Montpelier Row
London
SE3 0RL
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressCentral House
Upper Woburn Place
London
WC1H 0QA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£12,086
Net Worth£150
Cash£100
Current Liabilities£2,006

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
8 November 2001Secretary resigned (1 page)
28 February 2001Full accounts made up to 31 March 2000 (7 pages)
13 February 2001Return made up to 27/01/01; full list of members (6 pages)
18 August 2000Registered office changed on 18/08/00 from: 171 woodside road woodside luton LU1 4LU (1 page)
3 April 2000Return made up to 27/01/00; full list of members (6 pages)
3 April 2000Director's particulars changed (1 page)
8 August 1999Ad 27/01/99-05/07/99 £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1999New secretary appointed (1 page)
12 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (3 pages)
8 March 1999Registered office changed on 08/03/99 from: 11 dunstable court st johns park blackheath london SE3 7TN (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Registered office changed on 08/02/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 January 1999Incorporation (7 pages)