Company NameThe Alternative Gift Company Limited
Company StatusDissolved
Company Number03830031
CategoryPrivate Limited Company
Incorporation Date23 August 1999(24 years, 7 months ago)
Dissolution Date4 December 2009 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Charles Aylmer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Delapre Drive
Banbury
Oxfordshire
OX16 3WP
Director NameDarren Spencer Brown
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
Main Street
Bishop Norton
Lincolnshire
LN8 2BE
Secretary NameTerry Jane Brown
NationalityBritish
StatusClosed
Appointed23 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School
Main Street
Bishop Norton
Lincolnshire
LN8 2BE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,267
Cash£101,337
Current Liabilities£290,144

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2009Liquidators statement of receipts and payments to 18 August 2009 (5 pages)
4 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2009Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 18 February 2009 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 18 August 2008 (5 pages)
29 August 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
27 February 2007Liquidators statement of receipts and payments (5 pages)
30 August 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
3 March 2004Statement of affairs (8 pages)
3 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2004Appointment of a voluntary liquidator (1 page)
8 February 2004Registered office changed on 08/02/04 from: agc house unit 6 haslemere way tramway industrial estate banbury OX16 5TT (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 September 2003Return made up to 23/08/03; full list of members (10 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
26 September 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(10 pages)
4 July 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 December 2001Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Particulars of mortgage/charge (3 pages)
27 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 June 2001Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
23 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
23 March 2001Ad 21/12/99--------- £ si [email protected] (2 pages)
23 March 2001Div 20/03/01 (2 pages)
23 March 2001Ad 22/12/99-01/03/00 £ si [email protected] (3 pages)
23 March 2001Return made up to 23/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
23 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
20 December 1999Nc inc already adjusted 02/12/99 (1 page)
20 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1999Particulars of mortgage/charge (3 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
23 August 1999Incorporation (14 pages)