Company NameAlexandra House Limited
Company StatusDissolved
Company Number03572512
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date10 January 2012 (12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBernadette Joan Elizabeth Redmond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Way
Beckenham
Kent
BR3 3RS
Secretary NameBernadette Joan Elizabeth Redmond
NationalityBritish
StatusClosed
Appointed08 June 2009(11 years after company formation)
Appointment Duration2 years, 7 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Aviemore Way
Beckenham
Kent
BR3 3RS
Director NameElliot Safo
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 January 2012)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address87 Alexandra Road
Croydon
Surrey
CR0 6EZ
Secretary NameJames Emmanuel Kwabena Osei-Safo
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address64 Godstone Road
Purley
Surrey
CR8 2DD
Director NameMr Miroslav Siba
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(11 years after company formation)
Appointment Duration8 months (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Director NameJames Emmanuel Safo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(11 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Alexandra Road
Croydon
Surrey
CR0 6EZ
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address123 South End
Croydon
Surrey
CR0 1BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at 1James Safo
50.00%
Ordinary
1 at 1Ms Bernadette Joan Elizabeth Redmond
50.00%
Ordinary

Financials

Year2014
Net Worth-£13
Cash£674
Current Liabilities£687

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Termination of appointment of James Safo as a director (1 page)
25 February 2011Termination of appointment of James Safo as a director (1 page)
22 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(6 pages)
22 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 2
(6 pages)
28 April 2010Appointment of Elliot Safo as a director (3 pages)
28 April 2010Appointment of Elliot Safo as a director (3 pages)
28 April 2010Appointment of James Emmanuel Safo as a director (3 pages)
28 April 2010Appointment of James Emmanuel Safo as a director (3 pages)
5 February 2010Termination of appointment of Miroslav Siba as a director (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
5 February 2010Termination of appointment of Miroslav Siba as a director (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 5 February 2010 (1 page)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
23 June 2009Return made up to 29/05/09; full list of members (3 pages)
17 June 2009Secretary appointed bernadette joan elizabeth redmond (2 pages)
17 June 2009Secretary appointed bernadette joan elizabeth redmond (2 pages)
15 June 2009Director appointed miroslav siba (2 pages)
15 June 2009Director appointed miroslav siba (2 pages)
15 June 2009Appointment Terminated Secretary james osei-safo (1 page)
15 June 2009Appointment terminated secretary james osei-safo (1 page)
2 March 2009Accounts made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 August 2008Return made up to 29/05/08; full list of members (3 pages)
4 August 2008Return made up to 29/05/08; full list of members (3 pages)
12 March 2008Accounts made up to 31 May 2007 (2 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
5 June 2007Return made up to 29/05/07; full list of members (2 pages)
12 March 2007Accounts made up to 31 May 2006 (2 pages)
12 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 June 2006Return made up to 29/05/06; full list of members (2 pages)
1 June 2006Return made up to 29/05/06; full list of members (2 pages)
13 March 2006Accounts made up to 31 May 2005 (2 pages)
13 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 June 2005Return made up to 29/05/05; full list of members (2 pages)
16 June 2005Return made up to 29/05/05; full list of members (2 pages)
10 February 2005Accounts made up to 31 May 2004 (2 pages)
10 February 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
26 May 2004Return made up to 29/05/04; full list of members (6 pages)
26 May 2004Return made up to 29/05/04; full list of members (6 pages)
28 November 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
28 November 2003Accounts made up to 31 May 2003 (2 pages)
25 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Return made up to 29/05/03; full list of members (6 pages)
17 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
17 January 2003Accounts made up to 31 May 2002 (2 pages)
27 June 2002Return made up to 29/05/02; full list of members (6 pages)
27 June 2002Return made up to 29/05/02; full list of members (6 pages)
18 March 2002Accounts made up to 31 May 2001 (2 pages)
18 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 June 2001Return made up to 29/05/01; full list of members (6 pages)
6 March 2001Accounts made up to 31 May 2000 (1 page)
6 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
20 June 2000Return made up to 29/05/00; full list of members (6 pages)
20 June 2000Return made up to 29/05/00; full list of members (6 pages)
29 January 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
29 January 2000Accounts made up to 31 May 1999 (2 pages)
24 May 1999Return made up to 29/05/99; full list of members (6 pages)
24 May 1999Return made up to 29/05/99; full list of members (6 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
13 August 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998Secretary resigned (1 page)
8 June 1998Secretary resigned (1 page)