Company NameNOEL Alexander Associates Partnership Limited
Company StatusDissolved
Company Number02594220
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSusan De Berry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address3 Mutlow Close
Wendens Ambo
Essex
CB11 4LE
Director NameMs Valerie Margaret Estaugh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mount Road
Bexleyheath
Kent
DA6 8JS
Secretary NameMr Stephen James Lydiate
NationalityBritish
StatusClosed
Appointed20 January 2006(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 09 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Mount Road
Bexley Heath
Kent
DA6 8JS
Director NameMr Simon John Christopher Paul
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 21 October 2002)
RoleBanker
Correspondence Address34 Boundary Road
Farnborough
Hampshire
GU14 6SG
Director NameMr Peter Phillips
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 30 January 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWistaria House
Coggeshall
Essex
CO6 1UF
Secretary NameMr Noel Alexander De Berry
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year after company formation)
Appointment Duration13 years, 10 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address3 Mutlow Close
Wendens Ambo
Saffron Walden
Essex
CB11 4LE
Director NameMr Noel Alexander De Berry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 20 January 2006)
RoleManagement Consultant
Correspondence Address3 Mutlow Close
Wendens Ambo
Saffron Walden
Essex
CB11 4LE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address40 Mount Road
Bexleyheath
Kent
DA6 8JS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,304
Cash£5,514
Current Liabilities£27,818

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2007Director resigned (1 page)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 April 2005Return made up to 22/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 April 2004Return made up to 22/03/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 September 2003Registered office changed on 16/09/03 from: 7TH floor finland house 56 haymarket london SW1Y 4RN (1 page)
10 May 2003Return made up to 22/03/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
5 November 2002Director resigned (1 page)
18 June 2002Return made up to 22/03/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 June 2001Return made up to 22/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 August 2000Return made up to 22/03/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
5 July 1999Return made up to 22/03/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 March 1998 (11 pages)
11 February 1999Registered office changed on 11/02/99 from: 37 panton street london SW1Y 4EA (1 page)
11 February 1999New director appointed (2 pages)
17 June 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
23 May 1997Return made up to 22/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 June 1996Return made up to 22/03/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
20 June 1995Return made up to 22/03/95; full list of members (6 pages)