Company NameALAN Howard Trading Limited
Company StatusDissolved
Company Number03998298
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Shirley Tloosty
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Riverside Gardens
London
N3 3RG
Secretary NameMr Howard Alan Tloosty
NationalityBritish
StatusClosed
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Riverside Gardens
London
N3 3GR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,746
Cash£17,737
Current Liabilities£3,079

Accounts

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

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
20 May 2002Return made up to 22/05/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (3 pages)
22 May 2001Return made up to 22/05/01; full list of members (6 pages)
15 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
15 June 2000Ad 22/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 2000Incorporation (32 pages)