Company NameAlternatif (U.K) Limited
Company StatusDissolved
Company Number02132645
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Katina Charalambous
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 21 February 2006)
RoleCompany Director
Correspondence AddressCamlet House 53 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW
Director NamePhilip Charalambous
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 21 February 2006)
RoleCompany Director
Correspondence AddressCamlet House
53 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JW
Secretary NameMrs Katina Charalambous
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month (closed 21 February 2006)
RoleCompany Director
Correspondence AddressCamlet House 53 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW
Director NameMrs Anna Phillipou Hadjisymeou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grange Avenue
Totteridge
London
N20 8AD

Location

Registered Address42 Elthorne Road
Archway
London
N19 4AG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth-£104,072
Current Liabilities£308,668

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2005Application for striking-off (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Accounts for a small company made up to 31 March 2001 (5 pages)
27 May 2003Accounts for a small company made up to 31 March 2000 (6 pages)
26 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
31 January 2002Director resigned (1 page)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2001Full accounts made up to 31 March 1999 (16 pages)
21 March 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2000Return made up to 31/12/99; full list of members (7 pages)
11 April 2000Registered office changed on 11/04/00 from: 6A elthorne road london N19 4AG (1 page)
19 November 1999Full accounts made up to 31 March 1998 (14 pages)
15 April 1999Return made up to 31/12/98; full list of members (9 pages)
21 September 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
6 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 May 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
3 January 1997Return made up to 31/12/96; no change of members (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 1994Particulars of mortgage/charge (8 pages)
9 June 1994Particulars of mortgage/charge (8 pages)
5 October 1992Particulars of mortgage/charge (9 pages)
31 October 1989Particulars of mortgage/charge (11 pages)