Company NameAlfred Coleman Limited
Company StatusDissolved
Company Number05337179
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameDennis Mokrasouci
Date of BirthApril 1984 (Born 40 years ago)
NationalityCzech
StatusClosed
Appointed30 April 2009(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 20 October 2009)
RoleBuilder
Correspondence Address7 Loveridge Road
Kilburn
London
NW6 2DU
Director NameJessica Piagneri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleManagement
Correspondence Address10 Downs Bridge Road
Beckenham
Kent
BR3 5HX
Secretary NameNatalia Lewis
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Maynard House
Churchfields Road
Beckenham
Kent
BR3 4QG
Secretary NameMr Leigh Julian Jarvis
NationalityBritish
StatusResigned
Appointed19 May 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Birkbeck Road
Beckenham
Kent
BR3 4SW
Director NameMr Leigh Julian Jarvis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Birkbeck Road
Beckenham
Kent
BR3 4SW

Location

Registered AddressUnit 8 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2014
Turnover£227,092
Gross Profit£36,064
Net Worth£2,549
Cash£9,629
Current Liabilities£55,529

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 December 2009Bona Vacantia disclaimer (1 page)
20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Director appointed dennis mokrasouci (1 page)
8 May 2009Appointment terminated director jessica piagneri (1 page)
12 February 2009Appointment terminated director and secretary leigh jarvis (1 page)
30 November 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
21 May 2007Total exemption full accounts made up to 31 January 2006 (4 pages)
4 May 2007Registered office changed on 04/05/07 from: 10 downs bridge road beckenham kent BR3 5HX (1 page)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
12 April 2006Return made up to 19/01/06; full list of members (2 pages)
8 June 2005New director appointed (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (1 page)
19 January 2005Incorporation (14 pages)