Company NameAlternative Investment Research Limited
Company StatusDissolved
Company Number04690759
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 2 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip David Cooper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 11 March 2014)
RoleStrategy Consultancy
Country of ResidenceEngland
Correspondence AddressFlat 2 110 Beaufort Street
London
SW3 6BU
Secretary NameChristopher Rabindran Luke
NationalityBritish
StatusResigned
Appointed21 March 2003(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 February 2008)
RoleAccountant
Correspondence Address2 Bell Acre Gardens
Letchworth
Hertfordshire
SG6 2BY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressFlat 2 110 Beaufort Street
London
SW3 6BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

100 at £1Mr Philip David Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£35,617
Current Liabilities£47,824

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
8 May 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
26 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2011Registered office address changed from 30 City Road London EC1Y 2AB on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 30 City Road London EC1Y 2AB on 19 July 2011 (1 page)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(3 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(3 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(3 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
9 April 2009Return made up to 07/03/09; full list of members (3 pages)
23 March 2009Director's change of particulars / philip cooper / 01/03/2009 (1 page)
23 March 2009Director's Change of Particulars / philip cooper / 01/03/2009 / HouseName/Number was: , now: 18; Street was: 18 angle ways, now: angle ways; Occupation was: banker, now: strategy consultancy (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 September 2008Return made up to 07/03/08; no change of members (6 pages)
2 September 2008Return made up to 07/03/08; no change of members (6 pages)
15 April 2008Appointment Terminated Secretary christopher luke (1 page)
15 April 2008Appointment terminated secretary christopher luke (1 page)
11 February 2008Registered office changed on 11/02/08 from: 18 walsworth road hitchin hertfordshire SG4 9SP (1 page)
11 February 2008Registered office changed on 11/02/08 from: 18 walsworth road hitchin hertfordshire SG4 9SP (1 page)
19 April 2007Return made up to 07/03/07; full list of members (6 pages)
19 April 2007Return made up to 07/03/07; full list of members (6 pages)
11 May 2006Return made up to 07/03/06; full list of members (6 pages)
11 May 2006Return made up to 07/03/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 September 2005Accounts made up to 31 March 2004 (2 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 June 2005Return made up to 07/03/05; full list of members (6 pages)
1 June 2005Return made up to 07/03/05; full list of members (6 pages)
9 June 2004Return made up to 07/03/04; full list of members (6 pages)
9 June 2004Return made up to 07/03/04; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: 18 walsworth road hitching hertfordshire SG4 9SP (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: 18 walsworth road hitching hertfordshire SG4 9SP (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (9 pages)
7 March 2003Incorporation (9 pages)