Company NameAlphacrest Properties Limited
Company StatusDissolved
Company Number03178640
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameIsaac Eichenstein
Date of BirthMay 1913 (Born 110 years ago)
NationalityAmerican
StatusClosed
Appointed16 May 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address63-64 99th Street
Rego Park New York 11374
Usa
Foreign
Secretary NameMr Samuel Ludmir
NationalityBritish,Israeli
StatusClosed
Appointed16 May 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 22 January 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Overlea Road
London
E5 9BG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
31 October 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 July 2000Return made up to 27/03/00; full list of members (8 pages)
21 July 2000Registered office changed on 21/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
9 June 1999Return made up to 27/03/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 May 1998Return made up to 27/03/98; full list of members (6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 43 wellington avenue london N15 6AX (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Return made up to 27/03/97; full list of members (6 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
27 March 1996Incorporation (14 pages)