Company NameAlcmene Company Limited
Company StatusDissolved
Company Number01154925
CategoryPrivate Limited Company
Incorporation Date4 January 1974(50 years, 4 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChantal Dubois
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed03 July 1992(18 years, 6 months after company formation)
Appointment Duration9 years, 2 months (closed 04 September 2001)
RoleJurist
Correspondence Address62 Rue Du Vidollet
1202 Geneva
Foreign
Director NameSandro Frei
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed09 December 1996(22 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 04 September 2001)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Margencel 11bis
Vesanaz
Switzerland
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed10 July 1992(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 04 September 2001)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameMr Alphonse Kunz
Date of BirthOctober 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 1991(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 July 1992)
RoleCompany Director
Correspondence AddressRue Petitot 7
1211 Geneva
Foreign
Director NameJacques Schornoz
Date of BirthDecember 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 1991(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 1996)
RoleAccountant
Correspondence AddressAvenue De Perouge 34
1814 La Tour De Peilz
Vaud
Switzerland
Secretary NameGeoffrey Christopher Warren
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressLa Madonette
Les Sages Torteval
Guernsey
GY8 0LB

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£21,975
Net Worth-£26,741
Cash£56,608
Current Liabilities£35,003

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2001First Gazette notice for voluntary strike-off (1 page)
7 November 2000Voluntary strike-off action has been suspended (1 page)
10 October 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Voluntary strike-off action has been suspended (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999Voluntary strike-off action has been suspended (1 page)
7 September 1999Application for striking-off (1 page)
9 July 1998Return made up to 26/06/98; no change of members (4 pages)
3 June 1998Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
31 May 1998Amended full accounts made up to 31 December 1996 (9 pages)
27 January 1998Full accounts made up to 31 December 1996 (9 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 July 1997Return made up to 26/06/97; full list of members (6 pages)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
9 July 1996Return made up to 26/06/96; no change of members (4 pages)
6 May 1996Full accounts made up to 31 December 1995 (9 pages)
18 May 1995Full accounts made up to 31 December 1994 (9 pages)