Company NameAlive Bash Limited
Company StatusDissolved
Company Number04238557
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date5 December 2006 (17 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 NameLudovico Romano
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address142 Dorset Road
London
SW19 3EF
Secretary NameElaine Helen Burgess
NationalityBritish
StatusClosed
Appointed21 June 2001(same day as company formation)
RoleFinancial Controller
Correspondence Address30 St Marks Gate
Cadogan Terrace
London
E9 5HT
Director NameJulia Labrow
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 01 July 2002)
RoleProducer
Correspondence Address1 Flint Cottages
Gravel Hill
Leatherhead
Surrey
KT22 7HQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 West Street
Rochford
Essex
SS4 1BE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
10 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 June 2005Return made up to 21/06/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 July 2004Amended accounts made up to 30 June 2003 (5 pages)
23 July 2004Return made up to 21/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 June 2003Return made up to 21/06/03; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 December 2002Director resigned (1 page)
28 June 2002Return made up to 21/06/02; full list of members (7 pages)
23 August 2001Ad 17/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
21 June 2001Incorporation (15 pages)