About

Registered Number: 03917767
Date of Incorporation: 02/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: 6 Wynfield Gardens, Kings Heath, Birmingham, B14 6EY

 

Alan Blumenthal Ltd was founded on 02 February 2000, it's status at Companies House is "Dissolved". The organisation has 2 directors listed as Flood, Joan, Harris, Elliott Stephen in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FLOOD, Joan 02 February 2000 31 December 2007 1
HARRIS, Elliott Stephen 02 January 2008 24 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 05 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 05 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 03 November 2014
AD01 - Change of registered office address 11 September 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AD01 - Change of registered office address 12 February 2014
AD01 - Change of registered office address 08 July 2013
AA01 - Change of accounting reference date 08 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 04 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 29 September 2008
RESOLUTIONS - N/A 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 18 June 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 27 February 2004
CERTNM - Change of name certificate 27 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 18 December 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
287 - Change in situation or address of Registered Office 23 February 2000
NEWINC - New incorporation documents 02 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.