Company NameAlexander Industrial Engineering Limited
Company StatusDissolved
Company Number03789212
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander Zenonos
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(2 days after company formation)
Appointment Duration10 years, 2 months (closed 04 September 2009)
RoleRefrigiration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Bromley
Grays
Essex
RM17 6LE
Secretary NameMrs Gabriela Mariana Zenonos
NationalityBritish
StatusClosed
Appointed26 July 2004(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 04 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Bromley
Grays
Essex
RM17 6LE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSophie Zenonos
NationalityBritish
StatusResigned
Appointed16 June 1999(2 days after company formation)
Appointment Duration5 years, 1 month (resigned 26 July 2004)
RoleCompany Director
Correspondence Address15 Bromley
Grays
Essex
RM17 6LE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAvco House
6 Albert Road
Barnet
Herts
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£805
Cash£28,758
Current Liabilities£22,711

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
20 March 2007Appointment of a voluntary liquidator (1 page)
20 March 2007Statement of affairs (7 pages)
20 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2007Registered office changed on 05/02/07 from: 61 highgate high street london N6 5JY (1 page)
4 August 2006Return made up to 14/06/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 July 2005Return made up to 14/06/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 October 2004Return made up to 14/06/04; full list of members (6 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 December 2003Return made up to 14/06/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 July 2002Ad 14/06/99--------- £ si 1@1 (2 pages)
2 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
18 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2001Registered office changed on 16/01/01 from: 68 macdonald road london E17 4AZ (1 page)
6 September 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 June 1999Incorporation (16 pages)