Company NameAlpharank Limited
Company StatusDissolved
Company Number02238651
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years, 1 month ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePatrick Joseph Prendergast
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed04 April 1992(4 years after company formation)
Appointment Duration14 years, 1 month (closed 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameLeroy Hunter
NationalityBritish
StatusClosed
Appointed25 May 1998(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 02 May 2006)
RoleAccountant
Correspondence Address35a Belton Road
London
NW2 5PD
Director NameMr Neil David Gibbons
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(12 years, 1 month after company formation)
Appointment Duration6 years (closed 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Crescent
London
NW2 6HA
Secretary NameHelen Odysseos
NationalityBritish
StatusResigned
Appointed04 April 1992(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressFlat B 57 Birnam Road
London
N4 3LJ
Secretary NameMr Paul Anthony Burton
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Hartford Road
Bexley
Kent
DA5 1NL
Secretary NameMaura Maryka Walsh
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 1998)
RoleCompany Director
Correspondence Address16 Eton Garages
Belsize Park
London
NW3 4PE

Location

Registered Address7th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£582,703
Cash£390
Current Liabilities£683,140

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2006First Gazette notice for compulsory strike-off (1 page)
12 July 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
30 September 2002Particulars of mortgage/charge (3 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Return made up to 04/04/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 July 1998Return made up to 04/04/98; no change of members (5 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 February 1998Registered office changed on 23/02/98 from: 12 oval road london NW1 7DH (1 page)
27 August 1997Particulars of mortgage/charge (3 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
29 January 1996Particulars of mortgage/charge (3 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
29 June 1995Registered office changed on 29/06/95 from: unit 32 third floor camden lock place chalk farm road londpn NW1 8AF (1 page)
23 June 1995Particulars of mortgage/charge (3 pages)
28 March 1995Return made up to 04/04/95; no change of members (4 pages)
18 March 1995Particulars of mortgage/charge (10 pages)
3 February 1995Accounts for a small company made up to 30 April 1994 (8 pages)
8 March 1994Accounts for a small company made up to 30 April 1993 (7 pages)
2 March 1993Accounts for a small company made up to 30 April 1992 (7 pages)
7 October 1992Accounts for a small company made up to 30 April 1991 (7 pages)
4 April 1988Incorporation (12 pages)