Company NameAltrim Limited
Company StatusDissolved
Company Number02084427
CategoryPrivate Limited Company
Incorporation Date16 December 1986(37 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameIdentity Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kymberley Newton Kingwill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(10 years, 9 months after company formation)
Appointment Duration5 years (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Derwent Avenue
Kingston Vale
London
SW15 3RA
Director NameMr David Thomas Spaul
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(10 years, 9 months after company formation)
Appointment Duration5 years (closed 01 October 2002)
RoleCompany Director
Correspondence Address1 Tudor Grove
London
N20 0JW
Secretary NameMr Kymberley Newton Kingwill
NationalityBritish
StatusClosed
Appointed26 October 1998(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Derwent Avenue
Kingston Vale
London
SW15 3RA
Director NameMiss Marion D`Souza
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 1996)
RoleAccount Director
Correspondence Address27 Frewin Road
London
SW18 3LR
Director NameMr Simon Ian Robertson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2001)
RoleSenior Designer
Country of ResidenceEngland
Correspondence Address28 Cromwell Road
Beckenham
Kent
BR3 4LW
Director NameMr Peter Saag
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleCreative Director
Correspondence Address8 Seymour Road
Wandsworth
London
SW18 5JA
Director NamePaul Richard Silvester
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRacquets
High Road
Chipstead
Surrey
CR5 3SD
Director NameMr Gary Washer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressPriorsfield House
Markedge Lane
Chipstead
Surrey
Crs 3sl
Secretary NameMr Ian Hedley Burns
NationalityBritish
StatusResigned
Appointed25 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDray House Brassknocker Hill
Monkton Combe
Bath
Avon
BA2 7JD
Secretary NameJane Powell Tuck
NationalityBritish
StatusResigned
Appointed27 July 1993(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 27 July 1993)
RoleSecretary
Correspondence Address4 Halford Road
Fulham
London
SW6 1JT
Secretary NameJane Powell Tuck
NationalityBritish
StatusResigned
Appointed03 August 1993(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 October 1998)
RoleCompany Director
Correspondence Address15 Caroline Road
Wimbledon
London
SW19 3QL

Location

Registered Address10 Bakers Yard
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,922,276
Gross Profit£814,821
Net Worth£38,208
Cash£138,520
Current Liabilities£913,026

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
16 August 2001Director resigned (1 page)
1 March 2001Company name changed identity LIMITED\certificate issued on 01/03/01 (2 pages)
20 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Return made up to 25/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Full accounts made up to 31 December 1999 (17 pages)
16 September 1999Return made up to 25/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1999Declaration of assistance for shares acquisition (4 pages)
2 July 1999Full accounts made up to 31 December 1998 (17 pages)
10 February 1999Registered office changed on 10/02/99 from: jessica house red lion square london SW18 4LS (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
5 October 1998Return made up to 25/09/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 December 1997 (16 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
22 October 1997Return made up to 25/09/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (14 pages)
31 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 1995Return made up to 25/09/95; no change of members (4 pages)
17 August 1995Full accounts made up to 31 December 1994 (14 pages)