Company NameALAN Martin Services Limited
Company StatusDissolved
Company Number05017731
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Directors

Director NameMeri Triana
Date of BirthMay 1971 (Born 53 years ago)
NationalityIndonesian
StatusClosed
Appointed11 March 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address9 Cedars Close
London
NW4 1TR
Secretary NameAnthony Stokes
NationalityBritish
StatusClosed
Appointed11 March 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressGround Floor Flat
21 Jameson Road
Bexhill
East Sussex
TN40 1EG
Director NameAnthony Stokes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleFinance Accountant
Correspondence AddressGround Floor Flat
21 Jameson Road
Bexhill
East Sussex
TN40 1EG
Secretary NameMeri Triana
NationalityIndonesian
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Cedars Close
London
NW4 1TR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address25 Kilburn Lane
London
W10 4AE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
26 March 2004New director appointed (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
31 January 2004Registered office changed on 31/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 January 2004New secretary appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (12 pages)