Company NameAlfamedia Productions (UK) Limited
Company StatusDissolved
Company Number02474135
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameDr Solomon James Edwards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleEngineer
Correspondence Address152b Upper Abbey Road
Belvedere
Kent
DA17 5AG
Director NameTrevor Patrick
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleAdm Manager
Correspondence Address120 Hornbeam Walk
Whiteley Village
Walton On Thames
Surrey
KT12 4DY
Director NameNick Williams
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleEngineering
Correspondence Address67 Winsor Terrace
Beckton
London
E6 6LJ
Secretary NameOlga Solomon Paul
NationalityBritish
StatusClosed
Appointed12 July 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address144 Brighton Road
South Croydon
Surrey
CR2 6AE
Director NameMr Joseph Oladosu
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed26 February 1991(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address53 Amersham Road
London
SE14 6QQ
Director NameDeirdre Anne Pratt
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 08 July 1993)
RoleCompany Director
Correspondence Address2a Eccleston Square
London
SW1V 1NP
Secretary NameMr Joseph Oladosu
NationalityNigerian
StatusResigned
Appointed26 February 1991(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 1998)
RoleArtist
Correspondence Address52c Manor Park
London
SE13 5RL
Director NameDianna Murrell
NationalityBritish
StatusResigned
Appointed08 July 1993(3 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 1998)
RoleSecretary
Correspondence Address20 Regents Lodge
Palace Road
London
SW2 3EZ
Director NameColins Tourmentin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 1998)
RoleAdministration
Correspondence Address52 Manor Park
Lewisham
London
SE13 5RL
Director NameMr Joseph Oladosu
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed20 August 1998(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2001)
RoleArtist
Correspondence Address52c Manor Park
London
SE13 5RL
Director NameSamuel Ladeji
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2001)
RoleSales
Correspondence Address52c Manor Park
London
SE13 5RL
Secretary NameDianna Murrell
NationalityBritish
StatusResigned
Appointed14 September 1999(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 July 2001)
RoleSecretary
Correspondence Address20 Regents Lodge
Palace Road
London
SW2 3EZ

Location

Registered Address18 Sydenham Road
Sydenham London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£583,171
Gross Profit£250,060
Net Worth£258,595
Cash£103,738
Current Liabilities£22,002

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2001Partial exemption accounts made up to 31 May 2001 (11 pages)
16 August 2001Registered office changed on 16/08/01 from: 18 sydenham road london SE26 5Q3 (1 page)
16 August 2001Director's particulars changed (1 page)
10 August 2001Registered office changed on 10/08/01 from: 18 sydenham road sydenham london SE26 5QW (1 page)
27 July 2001New director appointed (2 pages)
24 July 2001Return made up to 26/02/01; full list of members (6 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (4 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 416 albany road london SE5 0BD (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 May 2000 (9 pages)
14 March 2000Return made up to 26/02/00; full list of members (7 pages)
14 March 2000New secretary appointed (2 pages)
21 December 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 December 1999New director appointed (2 pages)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 November 1999Full accounts made up to 31 May 1999 (9 pages)
14 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director's particulars changed (1 page)
30 November 1998Full accounts made up to 31 May 1998 (8 pages)
11 April 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
11 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1997Return made up to 26/02/96; full list of members (6 pages)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Accounts for a dormant company made up to 31 May 1996 (3 pages)
8 May 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
28 April 1996New director appointed (2 pages)