Company NameAlterindex Direct Limited
DirectorDavid Charles White
Company StatusDissolved
Company Number02860866
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 6 months ago)
Previous NameThe London Copywriter Limited

Business Activity

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

Directors

Director NameMr David Charles White
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Castelnau Gardens
Arundel Terrace
Barnes
London
SW13 8DU
Secretary NameNicholine Miriam Hayward
NationalityBritish
StatusCurrent
Appointed10 December 1993(2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ennerdale Lodge
9 Ennerdale Road
Kew
London
TW9 3PG
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,986
Current Liabilities£33,521

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Appointment of a voluntary liquidator (1 page)
1 October 2003Statement of affairs (6 pages)
1 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2003Registered office changed on 29/08/03 from: the FOUNDARY156 156 blackfriars unit 103 unit 103 43 weber street london SE1 8EN (1 page)
3 October 2002Registered office changed on 03/10/02 from: 43 castelnau gardens arundel terrace barnes london SW13 9DU (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 January 2002Return made up to 11/10/01; full list of members (6 pages)
18 July 2001Memorandum and Articles of Association (7 pages)
10 July 2001Company name changed the london copywriter LIMITED\certificate issued on 10/07/01 (2 pages)
5 April 2001Ad 22/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Registered office changed on 12/12/00 from: 3 ennerdale lodge 9 ennerdale road richmond surrey TW9 3PG (1 page)
29 November 2000Director's particulars changed (1 page)
29 November 2000Secretary's particulars changed (1 page)
10 November 2000Full accounts made up to 31 October 1999 (9 pages)
9 November 1999Return made up to 11/10/99; full list of members (6 pages)
9 November 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
18 January 1999Registered office changed on 18/01/99 from: 32-33 bartholomew street newbury berkshire RG14 5LL (1 page)
25 November 1998Memorandum and Articles of Association (8 pages)
23 November 1998Company name changed major accounts LIMITED\certificate issued on 24/11/98 (2 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Return made up to 11/10/98; change of members
  • 363(287) ‐ Registered office changed on 19/11/98
(7 pages)
19 November 1998Secretary's particulars changed (1 page)
21 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
16 December 1997Return made up to 11/10/97; full list of members (6 pages)
30 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
24 January 1997Return made up to 11/10/96; no change of members (4 pages)
28 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1995Return made up to 11/10/95; full list of members (6 pages)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
13 January 1994Director resigned;new director appointed (2 pages)