Company NameALNA Art Limited
Company StatusDissolved
Company Number05427965
CategoryPrivate Limited Company
Incorporation Date18 April 2005(18 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAlexander Michel Tabet
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleDerivatives Trader
Correspondence Address10 Iverna Court
London
W8 6TY
Director NameNayla Tabet
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleArtist
Correspondence Address10 Iverna Court
London
W8 6TY
Secretary NameNayla Tabet
NationalityFrench
StatusClosed
Appointed18 April 2005(same day as company formation)
RoleArtist
Correspondence Address10 Iverna Court
London
W8 6TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£52,536
Cash£15,525
Current Liabilities£116,390

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
20 May 2008Return made up to 18/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 May 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
29 June 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)