Dissolved
Dissolved 2014-09-09
Company Information for NATHAN ALEXANDER LIMITED
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | |
---|---|
NATHAN ALEXANDER LIMITED | |
Legal Registered Office | |
BRENTWOOD ESSEX | |
Company Number | 04824373 | |
---|---|---|
Date formed | 2003-07-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-13 18:57:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
NATHAN ALEXANDER GROUP PTY LTD | NSW 2200 | Active | Company formed on the 2009-01-08 |
NATHAN ALEXANDER INVESTMENTS, INC | 6826 EDEN LANE TAMPA FL 33634 | Inactive | Company formed on the 2007-06-01 |
Officer | Role | Date Appointed |
---|---|---|
GC SECRETARIAL SERVICES LTD |
||
GRAHAM BASIL ASHLEY |
||
DAVID LESLIE ARTHUR MORGAN |
||
GLYNN CARL REECE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD SIDNEY ROTHWELL |
Director | ||
CHRISTOPHER JOHN ELLS |
Director | ||
JEREMY CANNELL |
Company Secretary | ||
MICHAEL JOHN YEOMANS |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL ENGINEERING AFRICA LIMITED | Company Secretary | 2017-09-22 | CURRENT | 2017-09-22 | Dissolved 2018-03-20 | |
FORTESCAN UK LIMITED | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
AUD'S TAXIS LIMITED | Company Secretary | 2009-05-20 | CURRENT | 2003-10-14 | Active | |
DIGIVIEW HOLOGRAPHIC TV LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
G.C. NOMINEES LIMITED | Company Secretary | 2007-11-05 | CURRENT | 2007-11-05 | Active | |
FAREHAM AERO AGENCIES LIMITED | Company Secretary | 2007-06-02 | CURRENT | 1973-11-19 | Active | |
KOCH (UK) LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
3BS CONSULTANCY LIMITED | Company Secretary | 2006-11-21 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
HYPERION ENTERPRISES LIMITED | Company Secretary | 2006-10-11 | CURRENT | 2000-05-10 | Active | |
ROTASOL INTERNATIONAL LIMITED | Company Secretary | 2006-09-19 | CURRENT | 2006-07-18 | Dissolved 2014-11-18 | |
HARWOOD CATERING LIMITED | Company Secretary | 2006-08-07 | CURRENT | 2006-08-07 | Dissolved 2017-06-23 | |
NJS SECURITY LTD | Company Secretary | 2006-05-24 | CURRENT | 2006-03-13 | Dissolved 2016-05-31 | |
BOUJO BROTHERS LIMITED | Company Secretary | 2006-02-27 | CURRENT | 2005-02-26 | Dissolved 2015-08-15 | |
SILVER FERN (SUSSEX) LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Active | |
DNA BROKING LIMITED | Company Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Dissolved 2015-06-30 | |
GWJ 61 LIMITED | Company Secretary | 2006-01-22 | CURRENT | 2006-01-22 | Active | |
TOUCH WEB DESIGN LIMITED | Company Secretary | 2005-09-28 | CURRENT | 1999-10-13 | Active | |
ICONIC CONSULTING LIMITED | Company Secretary | 2005-08-17 | CURRENT | 2003-06-13 | Active | |
DIRECT AIR COMMUNICATIONS LIMITED | Company Secretary | 2005-08-09 | CURRENT | 1995-03-31 | Dissolved 2015-07-28 | |
AMD ADVISORY SERVICES LIMITED | Company Secretary | 2005-07-11 | CURRENT | 2005-07-11 | Dissolved 2015-08-11 | |
U R J PROPERTIES LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2005-05-06 | Dissolved 2017-10-10 | |
PIONEER COSMO & HEALTH LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2017-07-04 | |
GOLDEN TALISMAN HOLDINGS LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2002-05-22 | Dissolved 2016-08-02 | |
NEWSTEAD FINANCIAL SERVICES LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2002-04-22 | Active | |
HOTROD CREATIONS LIMITED | Company Secretary | 2005-02-01 | CURRENT | 2000-05-25 | Active | |
BRIGHTON FUTURES TRADING LTD | Company Secretary | 2005-02-01 | CURRENT | 2001-02-12 | Active | |
WLKP PROPERTIES LTD | Company Secretary | 2005-01-01 | CURRENT | 1999-09-27 | Active - Proposal to Strike off | |
A.COHEN & CO.,(GREAT BRITAIN)LIMITED | Director | 2006-08-21 | CURRENT | 1970-12-30 | Active | |
CRIMSON TIDE PLC | Director | 2004-10-20 | CURRENT | 1911-01-25 | Active | |
CRIMSON TIDE MPRO LIMITED | Director | 2004-04-13 | CURRENT | 1994-10-11 | Active | |
WARDBRIDGE LTD | Director | 2012-11-09 | CURRENT | 2012-11-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/08/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GC SECRETARIAL SERVICES LTD / 07/07/2010 | |
AP01 | DIRECTOR APPOINTED GRAHAM BASIL ASHLEY | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GLYNN REECE / 11/07/2008 | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: NATHAN ALEXANDER LIMITED, C/O PACIFIC CONTINENTAL, SECURITIES 80 CANNON STREET, LONDON EC4N 6HL | |
363s | RETURN MADE UP TO 07/07/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: ALBERT BUILDINGS, 49 QUEEN VICTORIA STREET, LONDON, EC4N 4SA | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/03 FROM: THE BASEMENT, 23 SUSSEX STREET, LONDON, SW1V4RR | |
88(2)R | AD 18/09/03--------- £ SI 52@1=52 £ IC 48/100 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/09/03--------- £ SI 47@1=47 £ IC 1/48 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-02-19 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as NATHAN ALEXANDER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NATHAN ALEXANDER LIMITED | Event Date | 2013-02-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NATHAN ALEXANDER LIMITED | Event Date | 2011-11-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |