Company NameAlternative Credit Limited
Company StatusDissolved
Company Number02622425
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)
Previous NameHotepro Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAbukarim Rahmatoullah
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1991(3 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address147 Boulevard Raspail
Paris
75006
Foreign
France
Director NameMr Karim Rahmatoullah
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed09 November 1992(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address186 Tour Ancone
82 Boulevard Massena
75013 Paris
Foreign
Secretary NameMrs Marie France Rahmatoullah
NationalityBritish
StatusClosed
Appointed10 September 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address186 Tour Ancone
82 Boulevard Massena
Paris
75013
Foreign
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Azim Gulamhussein Amlani
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address3 Queens Mews
London
W2 4BZ
Director NameMr Salim Rajabali Thobani
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressFlat 3 34 Emporers Gate
South Kensington
London
Sw7
Secretary NameMr Scott Pavey
NationalityBritish
StatusResigned
Appointed16 August 1991(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Park Place
Park St.
St. Albans
Hertfordshire
AL2 2RQ
Secretary NameMr Simon Romer Matthews
NationalityBritish
StatusResigned
Appointed06 January 1992(6 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury New Park
Islington
London
N5 2DJ
Secretary NameAzizul Huq
NationalityBritish
StatusResigned
Appointed28 October 1992(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 September 1999)
RoleAccountant
Correspondence Address75 Westbourne Park Road
London
W2 5QH

Location

Registered Address75 Westbourne Park Road
London
W2 5QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Net Worth-£364,492
Current Liabilities£329,087

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
1 November 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
19 September 2001Return made up to 20/06/00; full list of members (7 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2001Memorandum and Articles of Association (1 page)
16 November 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Full accounts made up to 31 December 1998 (3 pages)
17 April 1999Return made up to 20/06/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (3 pages)
16 January 1998Accounts for a small company made up to 31 December 1996 (3 pages)
8 January 1998Return made up to 20/06/97; full list of members (8 pages)
14 January 1997Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1996Full accounts made up to 30 June 1995 (9 pages)
21 June 1996Full accounts made up to 30 June 1994 (11 pages)
21 June 1996Full accounts made up to 30 June 1993 (10 pages)
5 February 1996Return made up to 20/06/95; full list of members (8 pages)
30 January 1996Accounting reference date extended from 30/06 to 31/12 (1 page)