Company NameAlexandra Philips Limited
Company StatusDissolved
Company Number05741094
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Timothy Boyd Kemp
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address35 Little Lullaway
Basildon
Essex
SS15 5HT
Secretary NameMr Timothy Boyd Kemp
NationalityBritish
StatusClosed
Appointed30 April 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 20 March 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address35 Little Lullaway
Basildon
Essex
SS15 5HT
Secretary NameJason James Stevenson
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Little Lullaway
Basildon
Essex
SS15 5HT
Director NamePhilip Michael Roskams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2010)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Little Lullaway
Basildon
Essex
SS15 5HT
Director NameMr Timothy Boyd Kemp
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 July 2008)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address35 Little Lullaway
Basildon
Essex
SS15 5HT

Location

Registered AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2 at £1Timothy Boyd Kemp
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,504
Cash£5
Current Liabilities£13,775

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (1 page)
25 November 2011Application to strike the company off the register (1 page)
27 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(4 pages)
27 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(4 pages)
27 June 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(4 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011 (1 page)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2010Director's details changed for Mr Timothy Boyd Kemp on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Mr Timothy Boyd Kemp on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Philip Michael Roskams on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Timothy Boyd Kemp on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Philip Michael Roskams on 1 April 2010 (2 pages)
11 June 2010Director's details changed for Philip Michael Roskams on 1 April 2010 (2 pages)
11 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 April 2010Termination of appointment of Philip Roskams as a director (1 page)
27 April 2010Termination of appointment of Philip Roskams as a director (1 page)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (4 pages)
25 March 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
25 March 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
18 September 2008Return made up to 01/04/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2008Return made up to 01/04/08; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2008Return made up to 01/04/08; full list of members; amend (7 pages)
2 September 2008Return made up to 01/04/08; full list of members; amend (7 pages)
1 September 2008Accounts made up to 31 March 2008 (1 page)
1 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 September 2008Capitals not rolled up (2 pages)
1 September 2008Capitals not rolled up (2 pages)
6 August 2008Registered office changed on 06/08/2008 from suite 210 coborn house 3 coborn road london E3 2DA united kingdom (1 page)
6 August 2008Registered office changed on 06/08/2008 from suite 210 coborn house 3 coborn road london E3 2DA united kingdom (1 page)
17 July 2008Appointment Terminated Director tim kemp (1 page)
17 July 2008Appointment terminated director tim kemp (1 page)
15 July 2008Registered office changed on 15/07/2008 from 35 little lullaway basildon essex SS15 5HT (1 page)
15 July 2008Registered office changed on 15/07/2008 from 35 little lullaway basildon essex SS15 5HT (1 page)
30 April 2008Appointment Terminated Secretary jason stevenson (1 page)
30 April 2008Appointment terminated secretary jason stevenson (1 page)
30 April 2008Return made up to 01/04/08; full list of members (3 pages)
30 April 2008Secretary appointed mr tim kemp (1 page)
30 April 2008Return made up to 01/04/08; full list of members (3 pages)
30 April 2008Director appointed mr tim kemp (1 page)
30 April 2008Secretary appointed mr tim kemp (1 page)
30 April 2008Director appointed mr tim kemp (1 page)
10 January 2008Accounts made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
13 March 2006Incorporation (13 pages)