Company NameAlexmuir Management (UK) Limited
Company StatusDissolved
Company Number03020090
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)
Dissolution Date10 June 1997 (26 years, 11 months ago)

Directors

Director NameSoug Suah Ow
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySingaporean
StatusClosed
Appointed06 April 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 June 1997)
RoleMerchant
Correspondence Address20 Challis Court
East Finchley
London
W12
Director NameJoseph Yu
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 June 1997)
RoleMerchant
Correspondence Address20 Challis Court
East Finchley
London
W12
Secretary NameSoug Suah Ow
NationalitySingaporean
StatusClosed
Appointed06 April 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 10 June 1997)
RoleMerchant
Correspondence Address20 Challis Court
East Finchley
London
W12
Director NameZi Wei Huang
Date of BirthJune 1961 (Born 62 years ago)
NationalityChinese
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address92 Colin Park Road
London
NW9 6JA
Secretary NameEva Zhu Jing Shen
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Golders Green Crescent
London
NW11 8LE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address119 Cricklewood Broadway
London
NW2 3JG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
22 November 1995Particulars of mortgage/charge (4 pages)
13 November 1995Accounting reference date notified as 30/04 (1 page)
13 November 1995Director resigned (2 pages)
23 May 1995Ad 16/05/95--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 April 1995New director appointed (2 pages)