Company NameAltifund (1988) Limited
Company StatusDissolved
Company Number02210541
CategoryPrivate Limited Company
Incorporation Date12 January 1988(36 years, 3 months ago)

Business Activity

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

Directors

Secretary NameJane Thornton
NationalityBritish
StatusCurrent
Appointed02 September 1996(8 years, 7 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NameKeith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(9 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleFinancial Controller
Correspondence AddressFairways 50 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Christopher John Loraine Samuel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(9 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Irving Mews
Islington
London
N1 2FP
Director NameJane Thornton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(9 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Correspondence Address26 Coleshill Road
Teddington
Middlesex
TW11 0LJ
Director NamePaul Ebling
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kilcorral Close
Epsom
Surrey
KT17 4HX
Director NameThomas Jeremy Willoughby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 1997)
RoleSolicitor
Correspondence Address59 Gibson Square
London
N1 0RA
Secretary NameThomas Jeremy Willoughby
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 1996)
RoleCompany Director
Correspondence Address59 Gibson Square
London
N1 0RA
Director NameMr David Howard Ellis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 1997)
RoleAccountant
Correspondence AddressFarthings Cricketfield Lane
Bishops Stortford
Hertfordshire
CM23 2SR

Location

Registered AddressGartmore House
16-18 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
5 October 1998Declaration of solvency (3 pages)
5 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 1998Appointment of a voluntary liquidator (1 page)
26 August 1998Return made up to 25/07/98; no change of members (6 pages)
8 July 1998Director's particulars changed (1 page)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
29 July 1997Return made up to 25/07/97; full list of members (6 pages)
9 July 1997Director resigned (1 page)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 May 1997Location of register of members (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
3 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)