Company NameAlone In London Service
Company StatusDissolved
Company Number01450554
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 1979(44 years ago)
Dissolution Date19 June 2007 (16 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameStephen James Leigh Foster
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 19 June 2007)
RoleChartered Accountant
Correspondence Address2a Liskeard Gardens
Blackheath
London
SE3 0PN
Secretary NameGaynor Quilter
NationalityBritish
StatusClosed
Appointed01 May 1995(15 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brigden Street
Brighton
East Sussex
BN1 5DP
Director NameMr Edward Warren Williams
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1996(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 19 June 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bay Tree
5 North Hill
Highgate
London
N6 4AB
Director NameMr Neil Gareth Churchill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(19 years, 8 months after company formation)
Appointment Duration8 years (closed 19 June 2007)
RoleMarketing Dir
Country of ResidenceEngland
Correspondence Address23 Harrow Road
Carshalton Beeches
Surrey
SM5 3QH
Director NameMr Jose Mazone Agnelo Gama
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1987(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 November 1994)
RoleAccountant
Correspondence Address39 Mayhill Road
Barnet
Herts
EN5 2NZ
Director NameStewart Brown
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1993)
RoleFreelance Social Worker
Correspondence Address168 Winchester Road
Highams Park
London
E4 9JP
Director NameMrs Annabella Constance Scott
Date of BirthDecember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 1995)
RoleAdvice Worker
Country of ResidenceEngland
Correspondence AddressFlat 8
25 Queens Gate
London
SW7 5JE
Director NameMr Francis Doyle Duffield
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Elm Road
Beckenham
Kent
BR3 4JB
Director NamePauline Edwards
Date of BirthNovember 1964 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 January 1993)
RoleDevelopment Worker
Correspondence Address2 Saltoun Road
London
SW2 1EP
Director NameJillian Denise Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1995)
RoleConsumer Adviser
Correspondence Address48 Carr Road
Walthamstow
London
E17 5EN
Director NameBrian Spiro
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1994)
RoleSolicitor
Correspondence AddressSimons Muirhead & Burton
50 Broadwick Street Soho
London
W1V 1FF
Director NameThomas Brendan O'Mahony
Date of BirthNovember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 30 November 2005)
RoleRegional Director Nacro
Correspondence AddressGreenvale
Chelmsford Road
Purleigh
Essex
CM3 6PL
Director NameMichael James Norton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Verulam Road
Hitchin
Hertfordshire
SG5 1QE
Secretary NameGeoffrey James Fielding
NationalityBritish
StatusResigned
Appointed06 December 1992(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address43 Jenner Road
London
N16 7SB
Director NameTracey Dora Bloom
Date of BirthApril 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(13 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
39 Gloucester Avenue
London
NW1 7BA
Director NameSally Gritten
Date of BirthDecember 1949 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 1994(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 1995)
RoleChildrens Marketing Director
Correspondence Address160 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Piers Jonathan Feltham
Date of BirthNovember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(15 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 November 2004)
RoleBarrister
Country of ResidenceEngland
Correspondence Address9 Conway Street
London
W1T 6BL
Director NameKeith Kemp
Date of BirthApril 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(16 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressBasement Flat 42 Lewisham Way
Newcross
London
SE14 6NP
Director NameMr Mark Gerard McGreevy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Engadine Street
London
SW18 5ED
Director NameSusan Fowler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 November 1997)
RoleCompany Director
Correspondence AddressFlat C 39 Weltje Road
Hammersmith
London
W6 9JN
Director NameKatherine Gaynor Kingdon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(17 years, 2 months after company formation)
Appointment Duration12 months (resigned 18 November 1997)
RoleFundraiser
Correspondence Address1 Abbots Place
West Hampstead
London
NW6 4ND
Director NameJean Foster
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 November 1999)
RoleCompany Director
Correspondence Address73a Wiverton Road
Sydenham
London
SE26 5JB
Director NameMrs Kay Buxton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 November 1999)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address39 Arlington Road
London
NW1 7ES
Director NameMs Moira Ann Guthrie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 16 November 2004)
RoleCharity Manager
Correspondence Address48 Mornington Terrace
London
NW1 7RT
Director NamePaullett Jean-Jacques
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2000)
RoleFreelance Consultant
Correspondence Address60 Vaughan Road
West Harrow
Middlesex
Ha1
Director NameAngela Harrison
Date of BirthDecember 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2004)
RoleDirector Of Charity
Correspondence Address159 Brettenham Road
London
E17 5AX
Director NameAdrian McKenna
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1999(20 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 November 2005)
RoleFinance/Rsl
Correspondence Address114 Downton Avenue
London
SW2 3TT
Director NameDahlis Virginia Creer
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2000(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2005)
RoleConsultant
Correspondence Address24 Lonsdale Road
London
SW13 9EB

Location

Registered Address1-7 Corsica Street
London
N5 1JG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Voluntary strike-off action has been suspended (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
11 April 2006Total exemption full accounts made up to 31 March 2005 (20 pages)
8 February 2006Annual return made up to 06/12/05 (6 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: 188 kings cross road london WC1X 9DE (1 page)
11 March 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
6 January 2005Annual return made up to 06/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 February 2004Full accounts made up to 31 March 2003 (20 pages)
12 February 2004Annual return made up to 06/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
15 January 2003Full accounts made up to 31 March 2002 (18 pages)
15 January 2003Annual return made up to 06/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
9 January 2002Annual return made up to 06/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Annual return made up to 06/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 2001New director appointed (2 pages)
6 November 2000Full group accounts made up to 31 March 2000 (23 pages)
30 March 2000New director appointed (2 pages)
16 March 2000Annual return made up to 06/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
16 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
30 November 1999Full group accounts made up to 31 March 1999 (23 pages)
11 January 1999Annual return made up to 06/12/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
18 December 1998Full group accounts made up to 31 March 1998 (22 pages)
5 March 1998New director appointed (2 pages)
8 January 1998Annual return made up to 06/12/97 (8 pages)
27 October 1997Full accounts made up to 31 March 1997 (19 pages)
3 July 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
8 January 1997Annual return made up to 06/12/96 (6 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
15 March 1996Auditor's resignation (1 page)
25 February 1996Director resigned (1 page)
19 February 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Annual return made up to 06/12/95 (6 pages)
11 March 1991Memorandum and Articles of Association (21 pages)