Company NameAlexander Calder Limited
Company StatusDissolved
Company Number04677895
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMs Teresa Lovie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleSales Consultant
Correspondence AddressFlat 2
113 Moyser Road
London
SW16 6SJ
Secretary NamePd Cosec Limited (Corporation)
StatusClosed
Appointed10 July 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 03 March 2009)
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address15 The Green
Richmond
Surrey
TW9 1PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£14,071
Cash£9,157
Current Liabilities£115,819

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Secretary resigned (1 page)
24 April 2006Return made up to 25/02/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 September 2005Return made up to 25/02/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 March 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
8 March 2004Return made up to 25/02/04; full list of members (6 pages)
26 February 2003Secretary resigned (1 page)