Company NameAlliances & Strategy International Limited
Company StatusDissolved
Company Number03131987
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 4 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMuttiah Yogananthan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleConsultant
Correspondence Address119 Rue D'Saussure
Paris
75017
Foreign
Director NameMr Abhaykant Sukhlal Mehta
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(6 years, 11 months after company formation)
Appointment Duration1 year (closed 25 November 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameSanjeev Loomba
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address24 Redfield Lane
London
SW5 0RQ
Secretary NameSanjeev Loomba
NationalityBritish
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleManagement Consultant
Correspondence Address24 Redfield Lane
London
SW5 0RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
3 July 2003Application for striking-off (1 page)
23 June 2003Secretary resigned;director resigned (1 page)
20 December 2002New director appointed (2 pages)
27 February 2002Return made up to 29/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
29 December 2000Full accounts made up to 31 May 2000 (1 page)
29 December 2000Return made up to 29/11/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (1 page)
28 February 2000Return made up to 29/11/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (1 page)
2 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 May 1998Accounts for a small company made up to 31 May 1997 (1 page)
8 December 1997Return made up to 29/11/97; no change of members (4 pages)
29 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Accounting reference date notified as 31/05 (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
29 November 1995Incorporation (34 pages)