Company NameAlain Le Jeune Limited
Company StatusDissolved
Company Number04789349
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAlain Le Jeune
Date of BirthMay 1959 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleFinancial Consultant
Correspondence AddressDreve Des Tumuli 6b
1170 Brussels
Foreign
Secretary NameJuana Margarita Lopez Le Jeune
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDreve Des Tumuli 6b
1170 Brussels
Foreign
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£280
Cash£14
Current Liabilities£294

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Application for striking-off (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Return made up to 05/06/07; no change of members (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/06
(6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 July 2005Return made up to 05/06/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2004Return made up to 05/06/04; full list of members (6 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Registered office changed on 16/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Incorporation (13 pages)