Company NameAliwal Consultants Limited
Company StatusDissolved
Company Number04123635
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicole Kelly
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed26 March 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2006)
RoleConsulting
Correspondence Address404 1 Holmaw Street
Kangaroo Point 4169
Brisbane
Foreign
Secretary NameLuke Anthony McElwaine
NationalityAustralian
StatusClosed
Appointed26 March 2001(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2006)
RoleIT Consultant
Correspondence Address404 1 Holmaw Street
Kangaroo Point 4169
Brisbane
Foreign
Secretary NameMichael Moore
NationalitySouth African
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Cardrew Court
Friern Park
London
N12 9LB
Director NameLondon 1st Accounting Services Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address13 Gillingham Street
London
SW1V 1HN

Location

Registered AddressTop Maisonette
35 Palace Court
Bayswater
London
W2 4LS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
24 February 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
12 January 2005Return made up to 12/12/04; full list of members (6 pages)
3 September 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
6 January 2004Return made up to 12/12/03; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
7 January 2003Return made up to 12/12/02; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
23 August 2002Registered office changed on 23/08/02 from: flat 4 35 palace court london W2 4LS (2 pages)
21 December 2001Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
13 April 2001New secretary appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Registered office changed on 02/04/01 from: 13 gillingham street victoria london SW1V 1HN (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Secretary resigned (1 page)