Company NameALEN Limited
Company StatusDissolved
Company Number06771649
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameEmma Brandon
NationalityBritish
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address1595a London Road
Leigh-On-Sea
Essex
SS9 2SG
Director NameMiss Emma Brandon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusClosed
Appointed12 January 2012(3 years, 1 month after company formation)
Appointment Duration6 years (closed 06 February 2018)
RolePublican
Country of ResidenceEngland
Correspondence Address1595a London Road
Leigh-On-Sea
Essex
SS9 2SG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameAlan Lambert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2008(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address1595 London Road
Leigh
Essex
SS9 2SG

Location

Registered Address1595 London Road
Leigh On Sea
Essex
SS9 2SG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Emma Brandon
100.00%
Ordinary

Financials

Year2014
Net Worth£3,068
Cash£2,152
Current Liabilities£6,657

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
27 February 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 March 2012Director's details changed for Emma Wyre on 11 March 2012 (2 pages)
14 March 2012Secretary's details changed for Emma Wyre on 11 March 2012 (1 page)
14 March 2012Secretary's details changed for Emma Wyre on 11 March 2012 (1 page)
14 March 2012Director's details changed for Emma Wyre on 11 March 2012 (2 pages)
25 January 2012Appointment of Emma Wyre as a director (2 pages)
25 January 2012Appointment of Emma Wyre as a director (2 pages)
24 January 2012Termination of appointment of Alan Lambert as a director (1 page)
24 January 2012Termination of appointment of Alan Lambert as a director (1 page)
18 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 100
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 12 January 2012
  • GBP 100
(4 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
12 April 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
12 April 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
11 March 2010Director's details changed for Alan Lambert on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
11 March 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
11 March 2010Director's details changed for Alan Lambert on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Alan Lambert on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Emma Brandon on 1 October 2009 (1 page)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 December 2008Director appointed alan lambert (2 pages)
29 December 2008Secretary appointed emma brandon (2 pages)
29 December 2008Director appointed alan lambert (2 pages)
29 December 2008Secretary appointed emma brandon (2 pages)
12 December 2008Appointment terminated director yomtov jacobs (1 page)
12 December 2008Appointment terminated director yomtov jacobs (1 page)
12 December 2008Incorporation (9 pages)
12 December 2008Incorporation (9 pages)