Company NameAlexander William Confirming House Limited
Company StatusDissolved
Company Number03831896
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAlexander Omoniyi Ajayi
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleSales Executive
Correspondence Address9a Bayham Street
Camden Town
London
NW1 0EY
Director NameOtunba William Olufemi Ajayi
Date of BirthApril 1945 (Born 79 years ago)
NationalityNigerian
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address9a Bayham Street
Camden Town
London
NW1 0EY
Secretary NameAlexander Omoniyi Ajayi
NationalityCanadian
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleSales Executive
Correspondence Address9a Bayham Street
Camden Town
London
NW1 0EY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address9a Bayham Street
London
NW1 0EY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
14 September 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
14 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Return made up to 26/08/00; full list of members; amend (6 pages)
21 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000New secretary appointed;new director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: c/o rm company services 2ND floor 80 great eastern street london EC2A 3JL (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (2 pages)
26 August 1999Incorporation (20 pages)