Company NameAlexander Piers Financial Limited
Company StatusDissolved
Company Number05452136
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameWhitelight Consulting Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdam Piers Hirsch
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address114 Herent Drive
Clayhall
Ilford
Essex
IG5 0HQ
Secretary NameEmma Manchee
NationalityBritish
StatusClosed
Appointed18 July 2006(1 year, 2 months after company formation)
Appointment Duration2 years (closed 13 August 2008)
RoleLegal Secretary
Correspondence Address25 Oakside Court
Fencepeice Road
Barkingside
Essex
IG6 2PH
Director NameSpencer James Garcia
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1008 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7SE
Secretary NameSpencer James Garcia
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1008 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7SE
Secretary NameAdam Piers Hirsch
NationalityBritish
StatusResigned
Appointed11 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year (resigned 18 July 2006)
RoleCompany Director
Correspondence Address25 Oakside Court
Fencepiece Road
Barkingside
Essex
IG2 6PH
Director NameEmma Manchee
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(1 year after company formation)
Appointment Duration2 months (resigned 18 July 2006)
RoleLegal Secretary
Correspondence Address25 Oakside Court
Fencepeice Road
Barkingside
Essex
IG6 2PH

Location

Registered Address9 The Shrubberies
George Lane South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
22 May 2007Return made up to 13/05/07; full list of members (2 pages)
3 October 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
1 September 2006Memorandum and Articles of Association (16 pages)
30 August 2006Director's particulars changed (1 page)
22 August 2006Company name changed whitelight consulting LIMITED\certificate issued on 22/08/06 (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Return made up to 13/05/06; full list of members (2 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006Director's particulars changed (1 page)
28 September 2005Secretary resigned;director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)