Company NameAlice Therapeutics Limited
Company StatusDissolved
Company Number06597000
CategoryPrivate Limited Company
Incorporation Date19 May 2008(15 years, 11 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Marie George
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 14 December 2010)
RoleVenture Capital
Correspondence Address53 Woodbine Road
Belmont
Ma 02478
United States
Director NameDr Kenneth Daniel Noonan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 14 December 2010)
RoleConsultant And Director
Country of ResidenceUnited Kingdom
Correspondence Address59a Oakwood Court
Abbotsbury Road
London
N14 8JY
Director NameAlexander Robert Duncan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address5th Floor, Alder Castle 10 Noble Street
London
EC2V 7QJ
Secretary NameWcphd Secretaries Limited (Corporation)
StatusClosed
Appointed19 May 2008(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
Director NameWcphd Directors Limited (Corporation)
StatusResigned
Appointed19 May 2008(same day as company formation)
Correspondence AddressAlder Castle
10 Noble Street
London
EC2V 7QJ

Location

Registered Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£171,630
Current Liabilities£171,630

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (3 pages)
16 August 2010Application to strike the company off the register (3 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(15 pages)
30 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
(15 pages)
29 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
29 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 19/05/09; full list of members (6 pages)
10 June 2009Return made up to 19/05/09; full list of members (6 pages)
27 November 2008Director appointed alexander robert duncan (1 page)
27 November 2008Director appointed alexander robert duncan (1 page)
3 July 2008Appointment Terminated Director wcphd directors LIMITED (1 page)
3 July 2008Appointment terminated director wcphd directors LIMITED (1 page)
2 July 2008Director appointed kenneth daniel noonan (2 pages)
2 July 2008Director appointed kenneth daniel noonan (2 pages)
2 July 2008Director appointed jean marie george (1 page)
2 July 2008Director appointed jean marie george (1 page)
19 May 2008Incorporation (21 pages)
19 May 2008Incorporation (21 pages)