Company NameAlincove Properties Limited
Company StatusDissolved
Company Number03524851
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Naim Saleh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed05 June 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2003)
RoleChairman
Correspondence Address99 Cadogan Gardens
London
Sw1
Director NameTimothy Scott Kelleher
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 December 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 15 July 2003)
RoleCompany Director
Correspondence AddressGround Floor
6 Wilton Crescent
London
SW1X 8RN
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed05 June 1998(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2003)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameSimon Hosier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleAccountant
Correspondence Address32 Kangley Bridge Road
Lower Sydenham
London
SE26 5AQ
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameMrs Patricia Pamela Norris
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Director NameBiman Mittra
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2000)
RoleManaging Director
Correspondence Address10 Kingswood Park
London
N3 1UG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Financials

Year2014
Turnover£33,719
Net Worth£188,850
Current Liabilities£94,000

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
26 April 2002Return made up to 10/03/02; full list of members (6 pages)
17 September 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
11 September 2001Full accounts made up to 30 September 2000 (11 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Return made up to 10/03/01; full list of members (5 pages)
20 December 2000Full accounts made up to 30 September 1999 (9 pages)
14 July 2000Accounts for a dormant company made up to 30 September 1998 (5 pages)
31 March 2000Return made up to 10/03/00; full list of members (7 pages)
13 May 1999Return made up to 10/03/99; full list of members (6 pages)
13 May 1999Location of register of members (1 page)
11 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Ad 20/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 June 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998New secretary appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 25 harley street london W1N 2BR (1 page)
30 June 1998Director resigned (1 page)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed;new director appointed (5 pages)
23 March 1998Registered office changed on 23/03/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
23 March 1998New director appointed (3 pages)
23 March 1998Director resigned (1 page)
10 March 1998Incorporation (11 pages)