Background WavePink WaveYellow Wave

ALAN MICHAELSON & COMPANY LIMITED (02998122)

ALAN MICHAELSON & COMPANY LIMITED (02998122) is a dissolved UK company. incorporated on 5 December 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALAN MICHAELSON & COMPANY LIMITED has been registered for 31 years. Current directors include MICHAELSON, Michele.

Company Number
02998122
Status
dissolved
Type
ltd
Incorporated
5 December 1994
Age
31 years
Address
Allan House, London, W1G 0JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MICHAELSON, Michele
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAN MICHAELSON & COMPANY LIMITED

ALAN MICHAELSON & COMPANY LIMITED is an dissolved company incorporated on 5 December 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALAN MICHAELSON & COMPANY LIMITED was registered 31 years ago.(SIC: 68209)

Status

dissolved

Active since 31 years ago

Company No

02998122

LTD Company

Age

31 Years

Incorporated 5 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 13 August 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

LETSYSTEM LIMITED
From: 5 December 1994To: 21 December 1994
Contact
Address

Allan House 10 John Princes Street London, W1G 0JW,

Previous Addresses

C/O Michele Michaelson 4 Lyttelton Close London NW3 3SR
From: 9 February 2013To: 4 December 2020
C/O Michele Michaelson 4 Lyttelton Close London NW3 3SR England
From: 9 February 2013To: 9 February 2013
131 Edgware Road London W2 2AP
From: 5 December 1994To: 9 February 2013
Timeline

3 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Dec 94
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MICHAELSON, Michele

Active
10 John Princes Street, LondonW1G 0JW
Secretary
Appointed 12 Dec 1994

MICHAELSON, Michele

Active
4 Lyttelton Close, LondonNW3 3SR
Born February 1956
Director
Appointed 12 Dec 1994

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Dec 1994
Resigned 22 Dec 1994

MICHAELSON, Alan Adrian

Resigned
4 Lyttelton Close, LondonNW3 3SR
Born October 1941
Director
Appointed 12 Dec 1994
Resigned 06 Apr 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Dec 1994
Resigned 22 Dec 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Adrian Michaelson

Ceased
Lyttelton Close, LondonNW3 3SR
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2020

Mrs Michele Michaelson

Active
Lyttelton Close, LondonNW3 3SR
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Liquidation
2 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 August 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 January 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 January 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
12 December 2020
LIQ01LIQ01
Resolution
12 December 2020
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
12 December 2020
600600
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Change Person Director Company With Change Date
9 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
4 November 2002
287Change of Registered Office
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Memorandum Articles
3 April 1999
MEM/ARTSMEM/ARTS
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1995
287Change of Registered Office
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1994
287Change of Registered Office
Incorporation Company
5 December 1994
NEWINCIncorporation