London
WC1B 3QJ
Director Name | Mr Clive Anthony Willis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2011(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 July 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 85 Norfolk Road Cliftonville Margate Kent CT9 2HX |
Director Name | Ms Victoria Carol Fenwick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 July 2013) |
Role | Public Health Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 67a Ditchling Rise Brighton BN1 4QN |
Director Name | Mr David Robert Mackintosh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 July 2013) |
Role | Policy Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cranston Park Avenue Upminster Essex RM14 3UT |
Secretary Name | Mr Clive Anthony Willis |
---|---|
Status | Closed |
Appointed | 08 June 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | 85 Norfolk Road Cliftonville Margate Kent CT9 2HX |
Director Name | Mr John Chell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(12 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 July 2013) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Mr Lewis Alexander Smith |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2012(12 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 July 2013) |
Role | Drugs Worker |
Country of Residence | United Kingdom |
Correspondence Address | 68 Railway Road Stretford Manchester M32 0RZ |
Director Name | Gary Richard Sutton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Drugs Worker |
Correspondence Address | 19 Hume Court Hawes Street London N1 2EQ |
Director Name | Sebastian Arden Saville |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Drugs Strategist |
Correspondence Address | Avalon Cottage Daleham Mews London NW3 5DB |
Director Name | William Nelles |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | NHS Manager |
Correspondence Address | 35 Cavendish Road London N4 1RP |
Director Name | Dr Christine Helen Ford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Victoria Mews Kilburn London NW6 6SY |
Director Name | Ailsa Duncan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | NHS Senior Manager |
Correspondence Address | 2 Drumalbin Farm Cottage Carmichael Biggar Lanarkshire ML12 6PH Scotland |
Secretary Name | William Nelles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | NHS Manager |
Correspondence Address | 35 Cavendish Road London N4 1RP |
Director Name | John Fitzpatrick |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2004) |
Role | IT Manager |
Correspondence Address | 35 Cavendish Road Haringay London N4 1RP |
Secretary Name | John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2005) |
Role | IT Manager |
Correspondence Address | 1719 Peligren Place Qualicum Beach Bc V9k Canada Foreign |
Director Name | James Kelleher |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Eire Citizen |
Status | Resigned |
Appointed | 25 March 2001(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 2005) |
Role | Senior Manager |
Correspondence Address | 39 Oakley Road London N1 3LL |
Director Name | Beryl Poole |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 January 2005) |
Role | Volunteer |
Correspondence Address | 8 Hereford House Carlton Vale London NW6 5QH |
Director Name | Nigel David Munro |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(5 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2008) |
Role | Coordinatior For Drugs & Alcoh |
Correspondence Address | 183 Ber Street Norwich Norfolk NR1 3HB |
Director Name | Mr Richard Jan Rutkowski |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Duburstow Terrace Hanwell London W7 2NU |
Director Name | Dr George Ryan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 January 2009) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 2 Westland Road Wolverhampton West Midlands WV3 9NY |
Secretary Name | Ursula Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 141 Bouverie Road London N16 0AA |
Director Name | David Bruce Badcock |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Mr Abdi Hassan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2011) |
Role | Substance Misuse Worker |
Country of Residence | England |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Sara McCrail |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2008) |
Role | Policy Advisor |
Correspondence Address | 9 Rochmond Avenue London W1 0NE |
Director Name | Ms Diane Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2010) |
Role | Journalist/Writer |
Country of Residence | England |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Secretary Name | Sara McCrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2008) |
Role | Policy Advisor |
Correspondence Address | 9 Rochmond Avenue London W1 0NE |
Secretary Name | Ms Ursula Brown |
---|---|
Status | Resigned |
Appointed | 13 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 32 Bloomsbury Street London WC1B 3QJ |
Director Name | Mr Richard Jan Rutkowski |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 06 October 2010) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mitcham Lane London SW16 6LG |
Director Name | Ms Magdalena Rose Harris |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2012) |
Role | Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Tavistock Place London WC1H 9SH |
Director Name | Mr James Robert Bell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 13 December 2011) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Marina House 63-65 Denmark Hill London SE5 8RS |
Website | m-alliance.org.uk/ |
---|
Registered Address | 32 Bloomsbury Street London WC1B 3QJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £299,366 |
Net Worth | £17,999 |
Cash | £31,067 |
Current Liabilities | £18,303 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Appointment of Mr John Chell as a director (2 pages) |
18 July 2012 | Appointment of Mr John Chell as a director on 8 March 2012 (2 pages) |
18 June 2012 | Termination of appointment of Abdi Hassan as a director (1 page) |
18 June 2012 | Termination of appointment of Magdalena Harris as a director (1 page) |
18 June 2012 | Termination of appointment of Abdi Hassan as a director on 1 November 2011 (1 page) |
18 June 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
18 June 2012 | Appointment of Mr Lewis Alexander Smith as a director on 8 March 2012 (2 pages) |
18 June 2012 | Annual return made up to 28 February 2012 no member list (6 pages) |
18 June 2012 | Appointment of Mr Lewis Alexander Smith as a director (2 pages) |
18 June 2012 | Termination of appointment of Magdalena Rose Harris as a director on 27 February 2012 (1 page) |
3 January 2012 | Termination of appointment of James Bell as a director (1 page) |
3 January 2012 | Termination of appointment of James Robert Bell as a director on 13 December 2011 (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
19 September 2011 | Appointment of Mr Clive Anthony Willis as a secretary (2 pages) |
19 September 2011 | Termination of appointment of Ursula Brown as a secretary on 4 February 2011 (1 page) |
19 September 2011 | Termination of appointment of Ursula Brown as a secretary (1 page) |
19 September 2011 | Appointment of Mr Clive Anthony Willis as a secretary on 8 June 2011 (2 pages) |
21 July 2011 | Appointment of Mr David Robert Mackintosh as a director (2 pages) |
21 July 2011 | Appointment of Mr David Robert Mackintosh as a director (2 pages) |
21 July 2011 | Appointment of Ms Victoria Carol Fenwick as a director (2 pages) |
21 July 2011 | Appointment of Ms Victoria Carol Fenwick as a director (2 pages) |
2 March 2011 | Appointment of Mr Clive Anthony Willis as a director (2 pages) |
2 March 2011 | Appointment of Mr Clive Anthony Willis as a director (2 pages) |
2 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
2 March 2011 | Annual return made up to 28 February 2011 no member list (5 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
5 January 2011 | Appointment of Mr James Robert Bell as a director (2 pages) |
5 January 2011 | Appointment of Mr James Robert Bell as a director (2 pages) |
23 December 2010 | Termination of appointment of David Badcock as a director (1 page) |
23 December 2010 | Termination of appointment of David Badcock as a director (1 page) |
9 November 2010 | Termination of appointment of Richard Rutkowski as a director (1 page) |
9 November 2010 | Termination of appointment of Richard Rutkowski as a director (1 page) |
23 September 2010 | Appointment of Ms Magdalena Rose Harris as a director (2 pages) |
23 September 2010 | Appointment of Ms Magdalena Rose Harris as a director (2 pages) |
1 September 2010 | Termination of appointment of Diane Taylor as a director (1 page) |
1 September 2010 | Termination of appointment of Diane Taylor as a director (1 page) |
9 June 2010 | Appointment of Mr Richard Jan Rutkowski as a director (2 pages) |
9 June 2010 | Appointment of Mr Richard Jan Rutkowski as a director (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 no member list (3 pages) |
20 April 2010 | Director's details changed for Ms Diane Taylor on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Abdi Hassan on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Damian Gavin Mclarens on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Abdi Hassan on 28 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Damian Gavin Mclarens on 28 February 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 no member list (3 pages) |
20 April 2010 | Director's details changed for Ms Diane Taylor on 28 February 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
8 December 2009 | Director's details changed for David Bruce Badcock on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for David Bruce Badcock on 7 December 2009 (2 pages) |
4 November 2009 | Termination of appointment of Christine Ford as a director (1 page) |
4 November 2009 | Termination of appointment of Christine Ford as a director (1 page) |
4 November 2009 | Appointment of Ms Ursula Brown as a secretary (1 page) |
4 November 2009 | Appointment of Ms Ursula Brown as a secretary (1 page) |
31 March 2009 | Director appointed mr abdi hassan (1 page) |
31 March 2009 | Director appointed mr abdi hassan (1 page) |
4 March 2009 | Annual return made up to 28/02/09 (3 pages) |
4 March 2009 | Annual return made up to 28/02/09 (3 pages) |
24 February 2009 | Appointment Terminated Director george ryan (1 page) |
24 February 2009 | Appointment terminated director george ryan (1 page) |
31 January 2009 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Partial exemption accounts made up to 31 March 2008 (19 pages) |
15 December 2008 | Appointment Terminated Secretary sara mccrail (1 page) |
15 December 2008 | Appointment Terminated Director sara mccrail (1 page) |
15 December 2008 | Appointment terminated director sara mccrail (1 page) |
15 December 2008 | Appointment terminated secretary sara mccrail (1 page) |
5 September 2008 | Director and secretary appointed sara mccrail (2 pages) |
5 September 2008 | Director and secretary appointed sara mccrail (2 pages) |
3 September 2008 | Appointment terminated director gary sutton (1 page) |
3 September 2008 | Appointment terminated director nigel munro (1 page) |
3 September 2008 | Appointment Terminated Director gary sutton (1 page) |
3 September 2008 | Appointment Terminated Director nigel munro (1 page) |
1 September 2008 | Director appointed ms diane taylor (1 page) |
1 September 2008 | Director appointed ms diane taylor (1 page) |
14 July 2008 | Annual return made up to 28/02/08 (4 pages) |
14 July 2008 | Annual return made up to 28/02/08 (4 pages) |
10 July 2008 | Annual return made up to 28/02/07 (4 pages) |
10 July 2008 | Annual return made up to 28/02/07 (4 pages) |
9 May 2008 | Appointment terminated secretary ursula brown (1 page) |
9 May 2008 | Appointment terminated director richard rutkowski (1 page) |
9 May 2008 | Appointment terminated director sebastian saville (1 page) |
9 May 2008 | Appointment Terminated Director sebastian saville (1 page) |
9 May 2008 | Appointment Terminated Director richard rutkowski (1 page) |
9 May 2008 | Appointment Terminated Secretary ursula brown (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 32 bloomsbury street london WC1B 3QJ (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 32 bloomsbury street london WC1B 3QJ (1 page) |
23 April 2008 | Partial exemption accounts made up to 31 March 2007 (17 pages) |
23 April 2008 | Partial exemption accounts made up to 31 March 2007 (17 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 9 marshalsea road london SE1 1EP (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 9 marshalsea road london SE1 1EP (1 page) |
6 February 2007 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
6 February 2007 | Partial exemption accounts made up to 31 March 2006 (14 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: room 312 38 mount pleasant london WC1X 0AN (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 9 marshalsea road london SE1 1EP (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: room 312 38 mount pleasant london WC1X 0AN (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 9 marshalsea road london SE1 1EP (1 page) |
24 April 2006 | Annual return made up to 28/02/06 (6 pages) |
24 April 2006 | Annual return made up to 28/02/06 (6 pages) |
17 February 2006 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
17 February 2006 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
29 March 2005 | Annual return made up to 28/02/05
|
29 March 2005 | Annual return made up to 28/02/05 (6 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
26 January 2005 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Partial exemption accounts made up to 31 March 2004 (11 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 35 cavendish road london N4 1RP (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 35 cavendish road london N4 1RP (1 page) |
9 June 2004 | Director resigned (1 page) |
6 March 2004 | Annual return made up to 28/02/04 (6 pages) |
6 March 2004 | Annual return made up to 28/02/04 (6 pages) |
25 February 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
25 February 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
28 April 2003 | Annual return made up to 28/02/03 (6 pages) |
28 April 2003 | Annual return made up to 28/02/03 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
9 March 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 February 2002 | Annual return made up to 28/02/02 (5 pages) |
21 February 2002 | Annual return made up to 28/02/02 (5 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
10 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 March 2001 | Annual return made up to 28/02/01
|
12 March 2001 | Annual return made up to 28/02/01 (5 pages) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Incorporation (32 pages) |