Company NameAlimen Limited
Company StatusDissolved
Company Number04938675
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSusan Greenwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(1 day after company formation)
Appointment Duration2 years, 11 months (closed 26 September 2006)
RoleConsultant
Correspondence AddressFlat 3
55 Cathcart Road Chelsea
London
SW10 9DH
Secretary NameJudith Greenwood
NationalityBritish
StatusClosed
Appointed22 October 2003(1 day after company formation)
Appointment Duration2 years, 11 months (closed 26 September 2006)
RoleCompany Director
Correspondence Address6 Braemore Court
Kingsway
Hove
East Sussex
BN3 4FG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 30a Werdohl Business Park
No. 1 Industrial Estate
Consett
Durham
DH8 6TJ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Voluntary strike-off action has been suspended (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
27 February 2006Application for striking-off (1 page)
28 December 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
30 November 2005Return made up to 21/10/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: c/o chapman & chapman satley house satley bishop auckland county durham DL13 4HU (1 page)
7 November 2005Return made up to 21/10/04; full list of members (2 pages)
7 June 2005Strike-off action suspended (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
26 November 2003Memorandum and Articles of Association (17 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)
24 November 2003New secretary appointed (2 pages)
24 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2003Registered office changed on 29/10/03 from: 6-8 underwood street london N1 7JQ (1 page)