Company NameAlexandra House Developments Limited
Company StatusDissolved
Company Number03104430
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Mouncher
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Branscombe Road
Bristol
BS9 1SN
Secretary NameHelena Deyconova
NationalityBritish
StatusClosed
Appointed12 February 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 06 May 2003)
RoleCompany Director
Correspondence AddressGrodezcay 8
No 583
Moscow
Director NameJane Ann Webb
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(5 years, 12 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2003)
RoleHousewife
Correspondence AddressSuite 105 International House
223 Regent Street
London
W1B 2QD
Secretary NameChristine Carol McLoughlin
NationalityBritish
StatusResigned
Appointed22 September 1995(2 days after company formation)
Appointment Duration4 weeks (resigned 20 October 1995)
RoleCompany Director
Correspondence Address11 Wainbridge Crescent
Pilning
Bristol
BS12 3LH
Secretary NameMartin George Gibbons
NationalityBritish
StatusResigned
Appointed20 October 1995(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressHaras Cottage
Redhill
Bristol
BS18 7TE
Secretary NameArlene McGann
NationalityBritish
StatusResigned
Appointed02 February 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleSecretary
Correspondence Address22 Branscombe Road
Stoke Bishop
Bristol
Avon
BS9 1SN
Director NameArlene McGann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address22 Branscombe Road
Stoke Bishop
Bristol
Avon
BS9 1SN
Director NameLionel Mouncher
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2001)
RoleProperty Development
Correspondence Address22 Branscombe Road
Bristol
Avon
BS9 1SN
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressSuite 105 International House
223 Regent Street
London
W1B 2QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
8 August 2002Director resigned (1 page)
30 October 2001New director appointed (2 pages)
20 September 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
30 May 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: 6 new road pill bristol avon BS20 0AD (1 page)
12 February 2001Secretary resigned (1 page)
25 January 2001Full accounts made up to 30 September 1999 (7 pages)
7 April 2000Director resigned (1 page)
7 April 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
(6 pages)
15 March 2000New director appointed (2 pages)
16 November 1999Full accounts made up to 30 September 1998 (7 pages)
31 March 1999New director appointed (2 pages)
31 March 1999Return made up to 15/03/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/99
(6 pages)
31 March 1999Director resigned (1 page)
18 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 December 1997Registered office changed on 17/12/97 from: alexandra house 30 station road shirehampton village bristol, avon BS11 9TX (1 page)
22 September 1997Return made up to 20/09/97; no change of members (4 pages)
9 November 1996Return made up to 20/09/96; full list of members (6 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
16 May 1996Particulars of mortgage/charge (3 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Incorporation (18 pages)