Company NameAlpha Secretarial Limited
Company StatusDissolved
Company Number01856860
CategoryPrivate Limited Company
Incorporation Date18 October 1984(39 years, 6 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameTacos (Midlands) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1990(5 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Director NameNicola Suzanne Parry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2010)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameMr John George William Fake
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressHilleyfields
Nutley
Uckfield
East Sussex
TN22 3LP
Secretary NameValerie Ann Mayo
NationalityBritish
StatusResigned
Appointed10 July 1998(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 December 2008)
RoleCompany Director
Correspondence Address7 De Vere Gardens
Ilford
Essex
IG1 3EB

Location

Registered AddressLower Ground Signet House
49-51 Farringdon Road
London
EC1M 3JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Registered office changed on 24/03/2009 from 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
24 March 2009Return made up to 29/12/08; full list of members (3 pages)
24 March 2009Return made up to 29/12/08; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page)
23 March 2009Appointment Terminated Secretary valerie mayo (1 page)
23 March 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 March 2009Appointment terminated secretary valerie mayo (1 page)
23 March 2009Accounts made up to 31 March 2008 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts made up to 31 March 2007 (1 page)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
18 January 2007Return made up to 29/12/06; full list of members (2 pages)
18 January 2007Return made up to 29/12/06; full list of members (2 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Accounts made up to 31 March 2006 (1 page)
31 May 2006Return made up to 29/12/05; full list of members (2 pages)
31 May 2006Return made up to 29/12/05; full list of members (2 pages)
16 May 2006Return made up to 29/12/04; full list of members (2 pages)
16 May 2006Return made up to 29/12/04; full list of members (2 pages)
27 July 2005Accounts made up to 31 March 2005 (1 page)
27 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 June 2004Return made up to 29/12/03; full list of members (6 pages)
4 June 2004Return made up to 29/12/03; full list of members (6 pages)
14 April 2004Accounts made up to 31 March 2004 (1 page)
14 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 November 2003Accounts made up to 31 March 2003 (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
17 January 2003Return made up to 29/12/02; full list of members (6 pages)
7 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 October 2002Accounts made up to 31 March 2002 (1 page)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
3 January 2002Return made up to 29/12/01; full list of members (6 pages)
5 April 2001Accounts made up to 31 March 2001 (1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
21 July 2000Registered office changed on 21/07/00 from: 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 April 2000Accounts made up to 31 March 2000 (1 page)
16 April 2000Return made up to 29/12/98; full list of members (5 pages)
16 April 2000Return made up to 29/12/98; full list of members (5 pages)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000Return made up to 29/12/99; full list of members (6 pages)
13 January 2000New secretary appointed (2 pages)
10 May 1999Accounts made up to 31 March 1999 (1 page)
10 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 May 1997Accounts made up to 31 March 1996 (1 page)
8 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 May 1997Accounts made up to 31 March 1997 (1 page)
8 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 April 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
9 April 1997Return made up to 29/12/96; full list of members (6 pages)
19 February 1996Return made up to 29/12/95; full list of members (6 pages)
19 February 1996Return made up to 29/12/95; full list of members (6 pages)
5 December 1995Registered office changed on 05/12/95 from: 54-58 caledonian road london N1 9RN (1 page)
5 December 1995Accounts made up to 31 March 1995 (1 page)
5 December 1995Registered office changed on 05/12/95 from: 54-58 caledonian road london N1 9RN (1 page)
5 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 May 1990Director resigned;new director appointed (2 pages)
29 May 1990Director resigned;new director appointed (2 pages)
13 September 1985Company name changed\certificate issued on 13/09/85 (2 pages)
13 September 1985Company name changed\certificate issued on 13/09/85 (2 pages)
18 October 1984Certificate of incorporation (1 page)
18 October 1984Certificate of incorporation (1 page)