Company NameAndrew Ralph & Associates Limited
DirectorAndrew Timothy Ralph
Company StatusDissolved
Company Number03001021
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Timothy Ralph
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1994(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressBarnes House
22 The Avenue
Radlett
Hertfordshire
WD7 7DW
Secretary NameMrs Gail Ralph
NationalityBritish
StatusCurrent
Appointed13 December 1994(same day as company formation)
RoleSecretary
Correspondence AddressBarnes House
22 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 January 2001Dissolved (1 page)
30 October 2000Liquidators statement of receipts and payments (5 pages)
30 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
20 July 1998Registered office changed on 20/07/98 from: po box 553 30 eastbourne terrace london W2 6LF (1 page)
7 July 1998Liquidators statement of receipts and payments (5 pages)
19 June 1997Statement of affairs (6 pages)
19 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1997Appointment of a voluntary liquidator (1 page)
23 May 1997Registered office changed on 23/05/97 from: barnes house 22 the avenue radlett hertford WD7 7DW (1 page)
12 March 1997Return made up to 13/12/96; no change of members (4 pages)
8 February 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1995Accounting reference date notified as 31/12 (1 page)
4 August 1995Registered office changed on 04/08/95 from: 33 beech avenue radlett hertfordshire WD7 7DD (1 page)