Company NameALIE Street Investments 11 Limited
Company StatusDissolved
Company Number05460804
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusClosed
Appointed13 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameLydia Beth Lee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican,British
StatusClosed
Appointed17 June 2008(3 years after company formation)
Appointment Duration1 year, 2 months (closed 25 August 2009)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameKantilal Girdharlal Pithia
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 August 2009)
RoleChartered Accountant
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameSteven Dean Thompson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameGordon James Sangster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameJeremy David Charles Preddy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMr Stephen Bernard Clowes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleChartered Accountant/Bank Offi
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameMichael McLaughlin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleBank Officer
Correspondence Address5 Canada Square
London
SW3 2BP
Secretary NameMr Stephen Bernard Clowes
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleChartered Accountant/Bank Offi
Country of ResidenceUnited Kingdom
Correspondence AddressHartsridge
Harts Lane, South Godstone
Godstone
Surrey
RH9 8LZ
Director NameRobin Magnus O'Donnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(2 weeks, 2 days after company formation)
Appointment Duration10 months (resigned 06 April 2006)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameBarry David Greenblatt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2006(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameChristopher Lorenz Valentin Hoepfl
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(1 year, 3 months after company formation)
Appointment Duration7 months (resigned 10 April 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameEdward Anthony Jaccarini
Date of BirthMay 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed07 November 2006(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2006)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameEdward Anthony Jaccarini
Date of BirthMay 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed08 November 2006(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 April 2007)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameFiona Church
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameSudhir Jain
Date of BirthJune 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed15 March 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameGabriel Essers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench & South Afric
StatusResigned
Appointed10 April 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2009)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMark Simon Martin Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2008)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameMarkus Andreas Wolfensberger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityUsa & Switzerland
StatusResigned
Appointed14 November 2007(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 April 2008)
RoleFinance
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameToshiro Gilmour Burns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 02 April 2009)
RoleManaging Director
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Canada Square
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,854
Current Liabilities£60,318,397

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
1 May 2009Application for striking-off (1 page)
15 April 2009Appointment terminated director toshiro burns (1 page)
15 April 2009Appointment terminated director gabriel essers (1 page)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
31 July 2008Director appointed kantilal girdharlal pithia (3 pages)
31 July 2008Director appointed lydia beth lee (3 pages)
16 July 2008Appointment terminated director mark smith (1 page)
7 July 2008Appointment terminated director sudhir jain (1 page)
30 April 2008Director appointed toshiro gilmour burns (3 pages)
11 April 2008Return made up to 16/03/08; full list of members (4 pages)
11 April 2008Appointment terminated director michael mclaughlin (1 page)
11 April 2008Appointment terminated director markus wolfensberger (1 page)
21 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 December 2007New director appointed (3 pages)
14 November 2007Director resigned (1 page)
21 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 June 2007New director appointed (1 page)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
1 May 2007New director appointed (1 page)
27 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
18 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 June 2006Return made up to 23/05/06; full list of members (3 pages)
23 June 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
17 August 2005Memorandum and Articles of Association (13 pages)
15 July 2005New director appointed (3 pages)
7 July 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
28 June 2005New director appointed (3 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
17 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 June 2005New secretary appointed;new director appointed (3 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)