Company NameAlexander James International Limited
Company StatusDissolved
Company Number03083007
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NameMaitland Warne Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Kevin John Harrington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RolePublisher
Country of ResidenceUnited States
Correspondence Address200 East 65th Street
Apartment 19d
New York
New York 10021
United States
Secretary NameJudith Maitland-Warne
NationalityBritish
StatusClosed
Appointed24 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address121 George Street
London
W1H 5TB
Director NameJudith Maitland-Warne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(2 years after company formation)
Appointment Duration5 years, 6 months (closed 11 February 2003)
RoleJournalist
Correspondence Address121 George Street
London
W1H 5TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address106-110 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
4 June 2001Full accounts made up to 31 July 2000 (5 pages)
12 April 2001Registered office changed on 12/04/01 from: 38 osnaburgh street london NW1 3ND (1 page)
3 April 2001Full accounts made up to 31 July 1999 (5 pages)
21 March 2001Registered office changed on 21/03/01 from: the portman parnership 26 seymour street london W1H 5WD (1 page)
7 November 2000Company name changed maitland warne LIMITED\certificate issued on 08/11/00 (2 pages)
18 August 2000Return made up to 24/07/00; full list of members (6 pages)
2 August 1999Return made up to 24/07/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
6 October 1998Return made up to 24/07/98; full list of members (5 pages)
26 June 1998Registered office changed on 26/06/98 from: 27-31 blandford street london W1H 3AD (1 page)
24 May 1998Full accounts made up to 31 July 1997 (7 pages)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1997Particulars of mortgage/charge (5 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
17 November 1997New director appointed (2 pages)
29 October 1997Return made up to 24/07/97; full list of members (5 pages)
29 October 1997Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (5 pages)
17 October 1996Return made up to 24/07/96; full list of members (5 pages)
8 November 1995Accounting reference date notified as 31/07 (1 page)
6 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 July 1995Incorporation (38 pages)