Company NameLarchalpha Limited
Company StatusDissolved
Company Number01916350
CategoryPrivate Limited Company
Incorporation Date24 May 1985(38 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameAlphalarch Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusClosed
Appointed16 December 1990(5 years, 6 months after company formation)
Appointment Duration24 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Nabeel Zaki Boutros
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(29 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 18 August 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Norman Selwyn Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1995)
RoleBusiness Executive
Correspondence AddressHigh Gate
Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(5 years, 6 months after company formation)
Appointment Duration24 years (resigned 12 December 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 December 2014)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER

Location

Registered Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Alphalarch Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
23 March 2015Statement of capital on 23 March 2015
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 500,000
(3 pages)
24 February 2015Solvency Statement dated 04/02/15 (1 page)
24 February 2015Statement by Directors (1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 500,000
(3 pages)
22 December 2014Appointment of Mr Nabeel Zaki Boutros as a director on 12 December 2014 (2 pages)
22 December 2014Termination of appointment of Derek Jonathan Murray as a director on 12 December 2014 (1 page)
22 December 2014Termination of appointment of Joseph Michael Jaffe as a director on 12 December 2014 (1 page)
21 August 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
27 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 500,000
(5 pages)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 July 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
28 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
17 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 30 April 2010 (1 page)
22 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
19 December 2008Return made up to 16/12/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
13 February 2008Director's particulars changed (1 page)
28 December 2007Return made up to 16/12/07; full list of members (2 pages)
21 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
28 December 2006Return made up to 16/12/06; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
9 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 January 2004Return made up to 16/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(7 pages)
24 November 2003Full accounts made up to 30 April 2003 (16 pages)
22 August 2003Company name changed alphalarch LIMITED\certificate issued on 22/08/03 (2 pages)
2 January 2003Return made up to 16/12/02; full list of members (7 pages)
23 October 2002Full accounts made up to 30 April 2002 (16 pages)
3 January 2002Return made up to 16/12/01; full list of members (6 pages)
19 December 2001Full accounts made up to 30 April 2001 (13 pages)
13 February 2001Full accounts made up to 30 April 2000 (12 pages)
29 December 2000Return made up to 16/12/00; full list of members (6 pages)
17 February 2000New director appointed (3 pages)
14 February 2000Full accounts made up to 30 April 1999 (14 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (14 pages)
7 January 1999Return made up to 16/12/98; no change of members (5 pages)
18 February 1998Full accounts made up to 30 April 1997 (13 pages)
8 January 1998Return made up to 16/12/97; full list of members (7 pages)
12 February 1997Full accounts made up to 30 April 1996 (13 pages)
2 January 1997Return made up to 16/12/96; no change of members (5 pages)
12 January 1996Full accounts made up to 30 April 1995 (13 pages)
28 December 1995Return made up to 16/12/95; no change of members (6 pages)
20 June 1995Secretary's particulars changed (2 pages)
5 May 1995Director resigned (2 pages)