Company NameThe Seniors Alliance Limited
Company StatusDissolved
Company Number03564735
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameOulart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKim Way
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 16 May 2006)
RoleMarketing And Management
Correspondence Address542 Beulah Rd Ne
Vienna Va
22180
United States
Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed13 October 2000(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 16 May 2006)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMary Beth Healy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1998(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleExecutive
Correspondence Address3106a Russell Road
Alexandria
Virginia
22305
Secretary NameMary Beth Healy
NationalityAmerican
StatusResigned
Appointed16 September 1998(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 1999)
RoleExecutive
Correspondence Address3106a Russell Road
Alexandria
Virginia
22305
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 December 1999(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
17 June 2005Return made up to 15/05/05; full list of members (2 pages)
12 July 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 May 2004Return made up to 15/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
22 May 2003Return made up to 15/05/03; full list of members (5 pages)
4 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
22 May 2002Return made up to 15/05/02; full list of members (5 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
17 October 2001Return made up to 15/05/01; full list of members (5 pages)
10 October 2001New secretary appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: 22 melton street london NW1 2BW (1 page)
20 October 2000Secretary resigned (1 page)
5 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
20 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
31 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2000Return made up to 15/05/00; full list of members (5 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
4 January 2000Compulsory strike-off action has been discontinued (1 page)
22 December 1999Return made up to 15/05/99; full list of members (5 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
7 October 1998Secretary resigned (1 page)
7 October 1998New secretary appointed;new director appointed (2 pages)
7 October 1998Director resigned (1 page)
12 August 1998Company name changed oulart LIMITED\certificate issued on 13/08/98 (2 pages)
15 May 1998Incorporation (23 pages)