Company Name33 Alexandra Road Residents Limited
Company StatusDissolved
Company Number04188148
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameFiona Hudson Birne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleConsultant
Correspondence Address33 Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameMark Langham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 24 October 2006)
RoleComputer Dev
Correspondence Address33 Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameMelanie Greenall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleSales Consultant
Correspondence Address1st Floor Flat
33 Alexandra Road Wimbledon
London
SW19 7JZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameFiona Hudson Birne
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleConsultant
Correspondence Address33 Alexandra Road
Wimbledon
London
SW19 7JZ
Director NameStephen McCormick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 04 April 2003)
RoleEngineer
Correspondence Address33a Alexandra Road
London
SW19 7JZ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address33 Alexandra Road
Wimbledon
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
30 May 2006Application for striking-off (1 page)
9 August 2005Return made up to 27/03/05; full list of members; amend (7 pages)
2 August 2005New director appointed (1 page)
23 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 May 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(288) ‐ Secretary resigned
(7 pages)
14 December 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 December 2004Registered office changed on 14/12/04 from: onega house 112 main road sidcup kent DA14 6NE (1 page)
7 December 2004Registered office changed on 07/12/04 from: dyer & co onega house 112 main road sidcup kent DA14 6NE (1 page)
5 April 2004Return made up to 27/03/04; full list of members (7 pages)
11 April 2003Director resigned (1 page)
22 December 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
23 August 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 89-91 clarence street kingston upon thames surrey KT1 1QY (1 page)
26 April 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
4 April 2001Registered office changed on 04/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
27 March 2001Incorporation (13 pages)