Company NameAlexander & Alexander Europe Limited
Company StatusDissolved
Company Number00179917
CategoryPrivate Limited Company
Incorporation Date23 February 1922(102 years, 2 months ago)
Dissolution Date19 September 2012 (11 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(87 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 19 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed20 March 2000(78 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 19 September 2012)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Bradley Matthew Vidgeon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(69 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Crossway
Mottingham
London
SE9 4JJ
Secretary NameAlan Veale
NationalityBritish
StatusResigned
Appointed28 January 1993(70 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameKenneth John Davis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(71 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 March 2000)
RoleInsurance Broker
Correspondence Address4 Roland Way
London
SW7 3RE
Director NameIan Robertson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(71 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleChartered Accountant
Correspondence Address78 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameRobert Seraphine Louis Maria De Vilder
Date of BirthDecember 1931 (Born 92 years ago)
NationalityDutch
StatusResigned
Appointed04 January 1994(71 years, 11 months after company formation)
Appointment Duration2 weeks (resigned 18 January 1994)
RoleInsurance Broker
Correspondence AddressJ P Van Rossumlaan 2
Naarden 1411 Ka
Holland
Foreign
Director NameMr Ian Falconer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(73 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellknowe Road
Thorntonhall
Glasgow
Lanarkshire
G74 5AH
Scotland
Director NameRichard William Porter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(73 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1997)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressHolmgarth Betchworth Avenue
Earley
Reading
Berkshire
RG6 2RJ
Director NameNicholas Anthony Michael Lountain-Pick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(73 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1997)
RoleInsurance
Correspondence Address14 Abbotts Close
Rochester
Kent
ME1 3AZ
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(78 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(78 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(78 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 17 May 2010)
RoleDirector Admin Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusResigned
Appointed28 April 2004(82 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(83 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(83 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 2009)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMichael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(87 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 2010)
RoleUk Financial Controller
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered AddressKingston Smith & Partners Llp Devonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,189,000
Current Liabilities£605,000

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 8 June 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 8 June 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
20 March 2012Liquidators' statement of receipts and payments to 9 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
20 March 2012Liquidators statement of receipts and payments to 9 March 2012 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
15 September 2011Liquidators statement of receipts and payments to 9 September 2011 (5 pages)
15 September 2011Liquidators' statement of receipts and payments to 9 September 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 9 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 9 September 2010 (5 pages)
21 July 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
21 July 2010Termination of appointment of Edward Cruttwell as a director (2 pages)
9 April 2010Termination of appointment of Michael Heap as a director (2 pages)
9 April 2010Termination of appointment of Michael Heap as a director (2 pages)
22 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
30 June 2009Director appointed paul francis clayden (2 pages)
30 June 2009Director appointed paul francis clayden (2 pages)
30 June 2009Director appointed michael conrad heap (3 pages)
30 June 2009Director appointed michael conrad heap (3 pages)
22 June 2009Appointment Terminated Director john begley (1 page)
22 June 2009Appointment terminated director john begley (1 page)
19 June 2009Appointment Terminated Director william oram (1 page)
19 June 2009Appointment terminated director william oram (1 page)
8 April 2009Declaration of solvency (3 pages)
8 April 2009Declaration of solvency (3 pages)
28 March 2009Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL (1 page)
28 March 2009Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL (1 page)
24 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-10
(1 page)
24 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2009Resolution insolvency:special resolution books andrecords (1 page)
24 March 2009Resolution INSOLVENCY:special resolution books andrecords (1 page)
24 March 2009Resolution INSOLVENCY:special resolution "in specie" (1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Appointment of a voluntary liquidator (1 page)
24 March 2009Resolution insolvency:special resolution "in specie" (1 page)
27 February 2009Return made up to 04/01/09; full list of members (7 pages)
27 February 2009Return made up to 04/01/09; full list of members (7 pages)
5 June 2008Full accounts made up to 31 December 2007 (15 pages)
5 June 2008Full accounts made up to 31 December 2007 (15 pages)
7 February 2008Return made up to 04/01/08; full list of members (7 pages)
7 February 2008Return made up to 04/01/08; full list of members (7 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
17 September 2007Full accounts made up to 31 December 2006 (14 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
11 April 2007Return made up to 04/01/07; full list of members (7 pages)
11 April 2007Return made up to 04/01/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
31 January 2006Return made up to 04/01/06; full list of members (6 pages)
31 January 2006Return made up to 04/01/06; full list of members (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 November 2005Accounts made up to 31 December 2004 (4 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
11 November 2004Amended full accounts made up to 31 December 2002 (14 pages)
11 November 2004Amended full accounts made up to 31 December 2002 (14 pages)
9 November 2004Accounts made up to 31 December 2003 (8 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 June 2004New director appointed (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
30 January 2004Return made up to 04/01/04; full list of members (7 pages)
30 January 2004Return made up to 04/01/04; full list of members (7 pages)
7 November 2003Accounts made up to 31 December 2002 (6 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
6 February 2003Accounts made up to 31 December 2001 (9 pages)
6 February 2003Accounts for a dormant company made up to 31 December 2001 (9 pages)
23 January 2003Return made up to 04/01/03; full list of members (7 pages)
23 January 2003Return made up to 04/01/03; full list of members (7 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 February 2002Return made up to 04/01/02; full list of members (7 pages)
4 February 2002Return made up to 04/01/02; full list of members (7 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Auditor's resignation (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Full accounts made up to 31 December 1999 (10 pages)
6 April 2001Full accounts made up to 31 December 1999 (10 pages)
24 January 2001Return made up to 04/01/01; full list of members (6 pages)
24 January 2001Return made up to 04/01/01; full list of members (6 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
14 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 May 2000Accounts made up to 31 December 1998 (10 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1998 (10 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
21 February 2000Return made up to 04/01/00; full list of members (6 pages)
21 February 2000Return made up to 04/01/00; full list of members (6 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
25 January 1999Return made up to 04/01/99; full list of members (6 pages)
25 January 1999Return made up to 04/01/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
15 January 1998Return made up to 04/01/98; full list of members (6 pages)
15 January 1998Return made up to 04/01/98; full list of members (6 pages)
9 December 1997Auditor's resignation (1 page)
9 December 1997Auditor's resignation (1 page)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
23 January 1997Return made up to 04/01/97; no change of members (5 pages)
23 January 1997Return made up to 04/01/97; no change of members (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
6 February 1996Return made up to 04/01/96; full list of members (7 pages)
6 February 1996Return made up to 04/01/96; full list of members (7 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
11 October 1995Full accounts made up to 31 December 1994 (11 pages)
7 July 1995New director appointed (4 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (4 pages)
14 June 1995Company name changed alexander stenhouse europe limit ed\certificate issued on 15/06/95 (2 pages)
14 June 1995Company name changed alexander stenhouse europe limit ed\certificate issued on 15/06/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
20 December 1994Full accounts made up to 31 December 1993 (11 pages)
20 December 1994Full accounts made up to 31 December 1993 (11 pages)
11 February 1994Full accounts made up to 31 December 1992 (10 pages)
11 February 1994Full accounts made up to 31 December 1992 (10 pages)
4 February 1993Full accounts made up to 31 December 1991 (10 pages)
4 February 1993Full accounts made up to 31 December 1991 (10 pages)
2 December 1991Full accounts made up to 31 December 1990 (9 pages)
2 December 1991Full accounts made up to 31 December 1990 (9 pages)
12 October 1990Full accounts made up to 31 December 1989 (9 pages)
12 October 1990Full accounts made up to 31 December 1989 (9 pages)
25 April 1989Full accounts made up to 31 December 1986 (9 pages)
25 April 1989Full accounts made up to 31 December 1986 (9 pages)
24 September 1986Full accounts made up to 31 December 1985 (9 pages)
24 September 1986Full accounts made up to 31 December 1985 (9 pages)
24 August 1983Accounts made up to 31 December 1982 (8 pages)
24 August 1983Accounts made up to 31 December 1982 (8 pages)
6 April 1982Accounts made up to 30 September 1980 (6 pages)
6 April 1982Accounts made up to 30 September 1980 (6 pages)
1 January 1980Company name changed\certificate issued on 01/01/80 (8 pages)
1 January 1980Company name changed\certificate issued on 01/01/80 (8 pages)
21 December 1976Accounts made up to 30 September 1975 (9 pages)
21 December 1976Accounts made up to 30 September 2075 (9 pages)
14 October 1963Company name changed\certificate issued on 14/10/63 (11 pages)
14 October 1963Company name changed\certificate issued on 14/10/63 (11 pages)
23 February 1922Certificate of incorporation (1 page)
23 February 1922Certificate of incorporation (1 page)