Company NameAlconeeurope
Company StatusDissolved
Company Number02229438
CategoryPrivate Unlimited Company
Incorporation Date11 March 1988(36 years ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)
Previous NameHerald Communications

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed16 February 2001(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameGuillaume Herbette
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed06 May 2004(16 years, 1 month after company formation)
Appointment Duration2 years (closed 09 May 2006)
RoleCfo Europe
Correspondence Address90 Saint James Avenue
Hampton Hill
Middlesex
TW12 1HN
Director NamePaul Michael Mathieu
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 May 2004)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address10 Marlborough Road
London
W5 5NY
Director NameAmanda Jane Slayton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RolePR Consultant
Correspondence Address68 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NF
Director NameJulian Stephen Guy Tanner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RolePublic Relations Executive
Correspondence Address3945 Freedom Circle Ninth Floor
Santa Clara
California 95054
Irish
Secretary NameJulian Stephen Guy Tanner
NationalityBritish
StatusResigned
Appointed19 October 1992(4 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 1993)
RoleCompany Director
Correspondence Address99 Brackenbury Road
Hammersmith
London
W6 0BQ
Secretary NameAmanda Jane Slayton
NationalityBritish
StatusResigned
Appointed30 June 1993(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 February 2001)
RoleSecretary
Correspondence Address68 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NF
Director NameMs Xanthe Rachel Vaughan Williams
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 December 1995(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2002)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address4 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameCharlotte Priest
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 January 2002)
RoleP R Consultant
Correspondence AddressFlat B
50 Elsham Road
London
W14 8HD
Director NameDominique Sykes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 1999)
RolePR Consultant
Correspondence Address39 First Avenue
London
SW14 8SP
Director NameEsme Marina Page
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2002)
RolePublic Relations
Correspondence AddressFlat 30
Sheraton House, Churchill Gardens
London
SW1V 3BZ
Director NameAmanda Jane Slayton
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(12 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 February 2001)
RolePR
Correspondence Address1 Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NameSarka Klofacova
Date of BirthApril 1971 (Born 53 years ago)
NationalityCzech
StatusResigned
Appointed07 April 2001(13 years after company formation)
Appointment Duration5 months (resigned 05 September 2001)
RoleManaging Director
Correspondence Address37 Aylesford Street
London
SW1V 2ER
Director NameHannah Shepherd
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleCompany Director
Correspondence Address56b Inworth Street
London
SW11 3EP

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,860,215
Gross Profit£1,478,814
Net Worth£896,274
Cash£286,356
Current Liabilities£275,367

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
12 December 2005Application for striking-off (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2005Company name changed herald communications\certificate issued on 24/08/05 (2 pages)
21 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
25 February 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
26 October 2004Return made up to 19/10/04; change of members (5 pages)
22 September 2004Registered office changed on 22/09/04 from: 7TH floor artillery house 11-19 artillery row london SW1P 1RT (1 page)
7 September 2004Director resigned (1 page)
3 June 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2004Members' assent for rereg from LTD to UNLTD (1 page)
18 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 May 2004Declaration of assent for reregistration to UNLTD (2 pages)
18 May 2004Re-registration of Memorandum and Articles (10 pages)
18 May 2004Application for reregistration from LTD to UNLTD (2 pages)
18 May 2004Certificate of re-registration from Limited to Unlimited (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
15 March 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 January 2004Director resigned (1 page)
10 November 2003Return made up to 19/10/03; full list of members (5 pages)
19 August 2003Full accounts made up to 31 December 2002 (20 pages)
17 June 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
28 October 2002Return made up to 19/10/02; full list of members (5 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Director resigned (1 page)
9 August 2002Aud res sect 394 (2 pages)
15 July 2002Ad 01/07/02--------- £ si 1@1=1 £ ic 10001/10002 (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (17 pages)
27 June 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002£ nc 10000/11000 05/06/02 (1 page)
13 June 2002Director's particulars changed (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
22 March 2002Secretary's particulars changed (1 page)
31 January 2002Registered office changed on 31/01/02 from: 4 middle street london EC1A 7NQ (1 page)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2001Return made up to 19/10/01; full list of members (7 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 September 2001Director resigned (1 page)
23 July 2001Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(7 pages)
23 July 2001Location of register of members (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
3 May 2001New director appointed (1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
15 March 2001New director appointed (2 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of contract relating to shares (4 pages)
13 November 2000Ad 16/05/00--------- £ si 8564@1=8564 £ ic 1000/9564 (2 pages)
13 November 2000Ad 16/05/00--------- £ si 436@1=436 £ ic 9564/10000 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
18 September 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 September 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 October 1999Return made up to 19/10/99; full list of members (8 pages)
23 July 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
29 October 1998Return made up to 19/10/98; full list of members (6 pages)
25 February 1998Return made up to 19/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
16 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Return made up to 19/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 January 1996Ad 29/03/88--------- £ si 998@1 (2 pages)
26 February 1993Particulars of mortgage/charge (3 pages)
11 March 1988Certificate of incorporation (1 page)