About

Registered Number: 06180642
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

 

Alans Leaflets Ltd was registered on 23 March 2007 with its registered office in Essex, it's status at Companies House is "Dissolved". There are 3 directors listed for Alans Leaflets Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Barry 20 June 2014 - 1
SOMMERVILLE, Robert 06 March 2013 20 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SOMMERVILLE, Robert 06 March 2013 20 June 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
DISS16(SOAS) - N/A 10 December 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
CERTNM - Change of name certificate 12 May 2014
CERTNM - Change of name certificate 01 May 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AR01 - Annual Return 10 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AP01 - Appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP03 - Appointment of secretary 06 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 17 December 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 23 April 2010
CH02 - Change of particulars for corporate director 23 April 2010
CH04 - Change of particulars for corporate secretary 23 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 24 June 2008
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.