Company NameALAN Brazil Racing Club Limited
Company StatusDissolved
Company Number05258139
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 5 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameWb Co (1338) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Timothy Coombs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(4 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Golden Manor
London
W7 3EG
Director NameJonathan Edward Hale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(4 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleChartered Accountant
Correspondence Address28 Chatsworth Lodge
Bourne Place
London
W4 2EE
Director NameNeil James McClure
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(4 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address12 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Secretary NameJonathan Edward Hale
NationalityBritish
StatusClosed
Appointed11 February 2005(4 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleChartered Accountant
Correspondence Address28 Chatsworth Lodge
Bourne Place
London
W4 2EE
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressDurham House Durham House Street
16 John Adam Street
London
WC2N 6HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Registered office changed on 28/03/2008 from 118 piccadilly london W1J 7NW (1 page)
4 March 2008Return made up to 13/10/07; full list of members (4 pages)
4 December 2006Return made up to 13/10/06; full list of members (7 pages)
3 November 2006Full accounts made up to 31 March 2006 (13 pages)
27 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 October 2005Return made up to 13/10/05; full list of members (8 pages)
14 September 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 June 2005Registered office changed on 15/06/05 from: 3-5 duke street london W1U 3ED (1 page)
7 April 2005Ad 14/02/05-14/02/05 £ si [email protected]=110 £ ic 16/126 (2 pages)
7 April 2005Ad 14/02/05-14/02/05 £ si [email protected]=15 £ ic 1/16 (4 pages)
24 March 2005S-div 14/02/05 (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 52 bedford row london WC1R 4LR (1 page)
18 March 2005Director resigned (1 page)
13 October 2004Incorporation (19 pages)