Company NameAlexander Green Limited
Company StatusDissolved
Company Number00381113
CategoryPrivate Limited Company
Incorporation Date15 June 1943(80 years, 10 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameDavid Charles Green
NationalityBritish
StatusClosed
Appointed17 September 1992(49 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address21 Solar Court
Etchingham Park Road
Finchley
London
N3 2DZ
Director NameDavid Charles Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2001)
RoleTravel Consultant
Correspondence Address21 Solar Court
Etchingham Park Road
London
N3 2DZ
Director NameKate Sarah Hyman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1999(55 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2001)
RoleTour Guide
Correspondence Address16 Marsh Lane
London
NW7 4QP
Director NameSidney Alexander Green
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(49 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address36 Hendon Hall Court
Parson Street
London
NW4 1QY

Location

Registered Address29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
10 November 1999Return made up to 17/09/99; full list of members (7 pages)
30 April 1999Return made up to 17/09/98; full list of members (7 pages)
27 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
2 March 1998Full accounts made up to 30 April 1997 (14 pages)
26 October 1997Secretary's particulars changed (1 page)
26 October 1997Return made up to 17/09/97; full list of members (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (15 pages)
10 October 1996Return made up to 17/09/96; full list of members (7 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 April 1995 (15 pages)
29 November 1995Return made up to 17/09/95; full list of members (12 pages)