Company NameAlert In Waltham Forest Limited
Company StatusDissolved
Company Number03208182
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1996(27 years, 10 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gregory Arthur Dowling
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleCivil Servant
Correspondence Address38 Diana Road
London
E17 5LF
Director NameUte Renate Katharina Mahmood
Date of BirthOctober 1938 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address198 Canterbury Road
Leyton
London
E10 6EH
Secretary NameMr Gregory Arthur Dowling
NationalityBritish
StatusClosed
Appointed05 June 1996(same day as company formation)
RoleCivil Servant
Correspondence Address38 Diana Road
London
E17 5LF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address113/115 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2001Annual return made up to 05/06/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 September 2000Full accounts made up to 30 June 1999 (3 pages)
10 June 1999Annual return made up to 05/06/99 (4 pages)
10 June 1999Annual return made up to 05/06/98 (4 pages)
9 April 1998Full accounts made up to 30 June 1997 (2 pages)
18 September 1997Annual return made up to 05/06/97 (4 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996Registered office changed on 24/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1996New secretary appointed;new director appointed (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (2 pages)
5 June 1996Incorporation (21 pages)