Company NameAlligator Dvd Limited
Company StatusDissolved
Company Number03957288
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years, 1 month ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Augustine Olubamidele Aderiye
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameHans-Jurgen Boesch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleEngineer
Correspondence Address80 Sumner Road
London
SE15 6LA
Secretary NameMr Augustine Olubamidele Aderiye
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameMrs Elizabeth Esohe Adonri
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNigerian
StatusClosed
Appointed12 July 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 09 November 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Secretary NameMrs Elizabeth Esohe Adonri
NationalityNigerian
StatusClosed
Appointed12 July 2000(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 09 November 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address54 Cronin Street
London
SE15 6JH
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG

Location

Registered AddressUnit 61
Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 27/03/09; full list of members (4 pages)
27 May 2009Return made up to 27/03/09; full list of members (4 pages)
2 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2009Accounts made up to 31 March 2008 (1 page)
11 September 2008Return made up to 27/03/08; full list of members (4 pages)
11 September 2008Return made up to 27/03/08; full list of members (4 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
8 January 2008Accounts made up to 31 March 2007 (1 page)
8 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2007Return made up to 27/03/07; full list of members (3 pages)
8 May 2007Return made up to 27/03/07; full list of members (3 pages)
20 January 2007Accounts made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2006Return made up to 27/03/06; full list of members (2 pages)
12 May 2006Return made up to 27/03/06; full list of members (2 pages)
14 June 2005Accounts made up to 31 March 2005 (1 page)
14 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 June 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 May 2005Return made up to 27/03/05; full list of members (8 pages)
27 May 2005Return made up to 27/03/05; full list of members (8 pages)
19 May 2004Return made up to 27/03/04; full list of members (8 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2004Return made up to 27/03/04; full list of members (8 pages)
19 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2004Accounts made up to 31 March 2004 (1 page)
1 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2003Return made up to 27/03/03; full list of members (8 pages)
1 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 May 2003Accounts made up to 31 March 2003 (1 page)
1 May 2003Return made up to 27/03/03; full list of members (8 pages)
30 July 2002Accounts made up to 31 March 2002 (1 page)
30 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 May 2002Return made up to 27/03/02; full list of members (7 pages)
7 May 2002Registered office changed on 07/05/02 from: 80 sumner road london SE15 6LA (1 page)
7 May 2002Registered office changed on 07/05/02 from: 80 sumner road london SE15 6LA (1 page)
7 May 2002Return made up to 27/03/02; full list of members (7 pages)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Accounts made up to 31 March 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Return made up to 27/03/01; full list of members (7 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 1 high street mews london SW19 7RG (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 1 high street mews london SW19 7RG (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
27 March 2000Incorporation (20 pages)
27 March 2000Incorporation (20 pages)