Company NameAlexander Investments Limited
Company StatusDissolved
Company Number03613228
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)
Previous NamePs Consignments Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohn Stolerman
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Hampstead Way
Hampstead
London
NW11 7JE
Director NameMaurice Stolerman
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address73 Hampstead Way
London
NW11 7LG
Director NameSydney Stolerman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Heathgate
Hampstead
London
NW11 7AR
Secretary NameSydney Stolerman
NationalityBritish
StatusClosed
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Heathgate
Hampstead
London
NW11 7AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£22,358
Gross Profit£6,022
Net Worth£3,287
Cash£12,771
Current Liabilities£17,348

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
5 September 2001Application for striking-off (1 page)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
14 September 2000Company name changed ps consignments LTD\certificate issued on 15/09/00 (2 pages)
8 September 2000Return made up to 11/08/00; full list of members (7 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
18 August 1999Return made up to 11/08/99; full list of members (7 pages)
1 April 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
5 February 1999Company name changed paul separates (consignments) li mited\certificate issued on 08/02/99 (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New secretary appointed (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (17 pages)