Company NameAlpine Hideaways (UK) Limited
Company StatusDissolved
Company Number04497561
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameHugh Allan
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 Latimer Road
Cropston
Leicester
LE7 7GP
Director NameElizabeth Allan
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(1 day after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address34 Chemin De Pouvolles
Chamnonix
France
Director NameLipika Mandal
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(1 day after company formation)
Appointment Duration4 years, 9 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address34 Chemin De Povolles
Chamnonix
France
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 Conduit Street
London
W1S 2XA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,230
Cash£5,214
Current Liabilities£53,699

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2006Return made up to 29/07/05; full list of members (5 pages)
27 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 October 2004Return made up to 29/07/04; no change of members (4 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 August 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003Return made up to 29/07/03; full list of members (5 pages)
4 March 2003Ad 19/12/02-19/12/02 £ si 4999@1=4999 £ ic 1/5000 (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Incorporation (16 pages)
29 July 2002Secretary resigned (1 page)