ALAN JORDAN CONSULTING LTD

58 Leman Street, London, E1 8EU
StatusDISSOLVED
Company No.09114559
CategoryPrivate Limited Company
Incorporated03 Jul 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution14 Jun 2024
Years1 day

SUMMARY

ALAN JORDAN CONSULTING LTD is an dissolved private limited company with number 09114559. It was incorporated 9 years, 11 months, 12 days ago, on 03 July 2014 and it was dissolved 1 day ago, on 14 June 2024. The company address is 58 Leman Street, London, E1 8EU.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

New address: 58 Leman Street London E1 8EU

Old address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Change date: 2023-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2022

Action Date: 08 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Oct 2021

Action Date: 08 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

New address: Third Floor 112 Clerkenwell Road London EC1M 5SA

Old address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England

Change date: 2020-10-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Alexander Jordan

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Noor Miah

Cessation date: 2020-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/01/2020

Documents

View document PDF

Change registered office address company

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

New address: 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ

Change date: 2020-02-12

Old address: 20 Gibson Close London E1 4JT England

Documents

View document PDF

Legacy

Date: 12 Feb 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 27/04/2020 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 12 Feb 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 27/04/2020 as it was done without the authority of the company

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2020

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-01

Psc name: Mohammed Noor Miah

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Jordan

Cessation date: 2019-01-01

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AD01 was removed from the public register on 27/04/2020 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 27/04/2020 as it was done without the authority of the company

Documents

View document PDF

Legacy

Date: 31 Jan 2020

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public register on 27/04/2020 as it was done without the authority of the company

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-07

New address: 823 Salisbury House Finsbury Circus 29 London EC2M 5QQ

Old address: 65 London Wall London EC2M 5TU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADS MOTORING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11428442
Status:ACTIVE
Category:Private Limited Company

C MARSH ENGINEERING LIMITED

28 STANLEY ROAD,COVENTRY,CV5 6FF

Number:09081463
Status:ACTIVE
Category:Private Limited Company

CRAFTSMAN BARBERS LIMITED

THE QUADRANT,SHEFFIELD,S9 4WG

Number:11273797
Status:ACTIVE
Category:Private Limited Company

GLASTONBURY DRAGONS C.I.C.

16 LAMBROOK STREET,GLASTONBURY,BA6 8BX

Number:10980802
Status:ACTIVE
Category:Community Interest Company

J BURT ELECTRICAL LIMITED

24 VALLEY WAY,STEVENAGE,SG2 9AB

Number:09587599
Status:ACTIVE
Category:Private Limited Company

MAYNES CONSULTING LTD.

C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND

Number:SC474574
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source