Company NameALAN Brazil Leisure Plc
Company StatusDissolved
Company Number05279715
CategoryPublic Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameALAN Brazil Racing Club (Holdings) Plc

Business Activity

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

Directors

Director NameJonathan Edward Hale
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(3 months after company formation)
Appointment Duration5 years, 4 months (closed 15 June 2010)
RoleChartered Accountant
Correspondence Address28 Chatsworth Lodge
Bourne Place
London
W4 2EE
Director NameNeil James McClure
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(3 months after company formation)
Appointment Duration5 years, 4 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address12 Eagle Wharf
138 Grosvenor Road
London
SW1V 3JS
Secretary NameJonathan Edward Hale
NationalityBritish
StatusClosed
Appointed11 February 2005(3 months after company formation)
Appointment Duration5 years, 4 months (closed 15 June 2010)
RoleChartered Accountant
Correspondence Address28 Chatsworth Lodge
Bourne Place
London
W4 2EE
Director NameMr John Timothy Coombs
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address30 Golden Manor
London
W7 3EG
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed08 November 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

Financials

Year2014
Turnover£48,536
Gross Profit£21,945
Net Worth£88,179
Cash£18,358
Current Liabilities£85,284

Accounts

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

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First 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)
28 March 2008Registered office changed on 28/03/2008 from 118 piccadilly london W1J 7NW (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
9 January 2007Return made up to 08/11/06; bulk list available separately (8 pages)
9 January 2007Return made up to 08/11/06; bulk list available separately (8 pages)
3 November 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
3 November 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
27 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
12 January 2006Return made up to 08/11/05; bulk list available separately (8 pages)
12 January 2006Return made up to 08/11/05; bulk list available separately (8 pages)
14 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
30 June 2005Ad 08/04/05--------- £ si [email protected]=7400 £ ic 892229/899629 (6 pages)
30 June 2005Ad 08/04/05--------- £ si [email protected]=7400 £ ic 892229/899629 (6 pages)
15 June 2005Ad 05/04/05--------- £ si [email protected]=254728 £ ic 637501/892229 (3 pages)
15 June 2005Ad 05/04/05--------- £ si [email protected]=254728 £ ic 637501/892229 (3 pages)
15 June 2005Registered office changed on 15/06/05 from: 3-5 duke street london W1U 3ED (1 page)
15 June 2005Registered office changed on 15/06/05 from: 3-5 duke street london W1U 3ED (1 page)
19 April 2005Agreement for sale of issued cap (12 pages)
19 April 2005Ad 14/02/05--------- £ si [email protected]=637499 £ ic 2/637501 (4 pages)
19 April 2005Ad 14/02/05--------- £ si [email protected]=637499 £ ic 2/637501 (4 pages)
19 April 2005Agreement for sale of issued cap (12 pages)
18 March 2005Secretary resigned (1 page)
18 March 2005Nc inc already adjusted 11/02/05 (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned (1 page)
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 2005Registered office changed on 18/03/05 from: 52 bedford row london WC1R 4LR (1 page)
18 March 2005Nc inc already adjusted 11/02/05 (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
2 March 2005Prospectus (29 pages)
2 March 2005Prospectus (29 pages)
24 February 2005Memorandum and Articles of Association (77 pages)
24 February 2005Memorandum and Articles of Association (77 pages)
24 February 2005Nc inc already adjusted 11/02/05 (1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 February 2005Nc inc already adjusted 11/02/05 (1 page)
14 February 2005Company name changed alan brazil racing club (holding s) PLC\certificate issued on 14/02/05 (3 pages)
14 February 2005Certificate of authorisation to commence business and borrow (1 page)
14 February 2005Company name changed alan brazil racing club (holding s) PLC\certificate issued on 14/02/05 (3 pages)
14 February 2005Certificate of authorisation to commence business and borrow (1 page)
14 February 2005Application to commence business (2 pages)
8 November 2004Incorporation (100 pages)