Company NameALAN Burns Foundation
Company StatusDissolved
Company Number07729812
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMrs Julie Veda Cohen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleHousewife, Authoress
Country of ResidenceUnited Kingdom
Correspondence Address4 Haslemere Gardens
Finchley
London
N3 3EA
Director NameMiss Lucy Mei-Ngik Chuo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStella Maris Solicitors Llp 23 Harley Street
London
W1G 9QN
Secretary NameLucy Mei-Ngik Chuo
StatusResigned
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressStella Maris Solicitors Llp 23 Harley Street
London
W1G 9QN

Location

Registered Address4 Haslemere Gardens
Finchley
London
N3 3EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Application to strike the company off the register (4 pages)
24 May 2013Application to strike the company off the register (4 pages)
9 November 2012Director's details changed for Julie Veda Cohen on 30 October 2012 (2 pages)
9 November 2012Annual return made up to 30 October 2012 no member list (2 pages)
9 November 2012Director's details changed for Julie Veda Cohen on 30 October 2012 (2 pages)
9 November 2012Annual return made up to 30 October 2012 no member list (2 pages)
27 October 2011Registered office address changed from Stella Maris Solicitors Llp 23 Harley Street London W1G 9QN on 27 October 2011 (2 pages)
27 October 2011Termination of appointment of Lucy Chuo as a director (2 pages)
27 October 2011Termination of appointment of Lucy Chuo as a secretary (2 pages)
27 October 2011Termination of appointment of Lucy Mei-Ngik Chuo as a director on 18 October 2011 (2 pages)
27 October 2011Termination of appointment of Lucy Mei-Ngik Chuo as a secretary on 18 October 2011 (2 pages)
27 October 2011Registered office address changed from Stella Maris Solicitors Llp 23 Harley Street London W1G 9QN on 27 October 2011 (2 pages)
4 August 2011Incorporation (42 pages)
4 August 2011Incorporation (42 pages)