London
SW13 0LD
Director Name | Mr Alan Humphrey Slater |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Royal Parade London SW6 7RE |
Secretary Name | Jacquetta Pease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 10 Leconfield Avenue London SW13 0LD |
Director Name | Steven Leslie Breibart |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 May 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 35 High Town Road Maidenhead Berkshire SL6 1PA |
Director Name | Derek Jackson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2003) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Painter Wood Billington Clitheroe Lancashire BB7 9JD |
Secretary Name | Ms Susan Joy Gazey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 48 Corser Street Stourbridge West Midlands DY8 2DQ |
Director Name | Jacqueline Hobro Hely Green |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2006) |
Role | Administration |
Correspondence Address | The Cottage 10 Albion Villas Road London SE26 4DB |
Director Name | Jacqueline Hobro Hely Green |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2006) |
Role | Administration |
Correspondence Address | The Cottage 10 Albion Villas Road London SE26 4DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(1 day after company formation) |
Appointment Duration | 3 days (resigned 06 March 2000) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(1 day after company formation) |
Appointment Duration | 3 days (resigned 06 March 2000) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 62 Ainsdale Road Ealing London W5 1JX |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
27 April 2006 | Return made up to 02/03/06; full list of members (6 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 7 royal parade dawes road london SW6 7RE (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
18 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
24 February 2003 | Company name changed anlp (trading) LIMITED\certificate issued on 24/02/03 (2 pages) |
25 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
13 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Company name changed allerwell LTD\certificate issued on 17/03/00 (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 7 royal parade dawes road london SW6 7RE (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 March 2000 | Incorporation (12 pages) |