Company NameAlpha Impex (U.K.) Limited
Company StatusDissolved
Company Number02289118
CategoryPrivate Limited Company
Incorporation Date23 August 1988(35 years, 8 months ago)
Dissolution Date28 October 2010 (13 years, 6 months ago)
Previous NameCantercrest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nishith Dashrath Desai
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2009(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 28 October 2010)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address24 West Drive
Sutton
Surrey
SM2 7NA
Director NameMr Dashrath Madhubhai Desai
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence Address42 West Well Road
Streatham
London
SW16 5RT
Director NameMrs Shashikala Dashrath Desai
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 24 October 1999)
RoleCompany Director
Correspondence Address42 Westwell Road
Streatham
London
SW16 5RT
Secretary NameMr Dashrath Madhubhai Desai
NationalityBritish
StatusResigned
Appointed26 October 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence Address42 West Well Road
Streatham
London
SW16 5RT
Director NameNishith Dashrath Desai
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address42 Westwell Road
London
SW16 5RT
Secretary NameNishith Dashrath Desai
NationalityBritish
StatusResigned
Appointed24 November 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address42 Westwell Road
London
SW16 5RT
Director NameDasharath Madhubhai Desai
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(9 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address24 West Drive
Cheam
Surrey
SM2 7NA
Director NameMr Parthiv Desai
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 West Drive
South Cheam
Surrey
SM2 7NA
Director NameMrs Shital Desai
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed24 October 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 West Drive
Cheam
Surrey
SM2 7NA
Secretary NameMrs Shital Desai
NationalityIndian
StatusResigned
Appointed24 October 1999(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 West Drive
Cheam
Surrey
SM2 7NA
Director NameSutan Nishith Desai
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2008(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2009)
RoleCompany Director
Correspondence Address24 West Drive
Sutton
Surrey
SM2 7NA
Director NameSutan Nishith Desai
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2008(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2009)
RoleCompany Director
Correspondence Address24 West Drive
Sutton
Surrey
SM2 7NA
Director NameCompany Nominees Limited (Corporation)
Date of BirthOctober 1982 (Born 41 years ago)
StatusResigned
Appointed19 March 2003(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7UR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2003(14 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,753
Cash£39,151
Current Liabilities£800,643

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2010Final Gazette dissolved following liquidation (1 page)
28 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Liquidators' statement of receipts and payments to 20 July 2010 (6 pages)
28 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2010Liquidators statement of receipts and payments to 20 July 2010 (6 pages)
28 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2009Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 13 November 2009 (2 pages)
13 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-04
(1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Declaration of solvency (8 pages)
13 November 2009Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 13 November 2009 (2 pages)
13 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Declaration of solvency (8 pages)
13 August 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
13 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
27 July 2009Appointment terminated director sutan desai (1 page)
27 July 2009Director appointed nishith dashrath desai (1 page)
27 July 2009Director appointed nishith dashrath desai (1 page)
27 July 2009Appointment Terminated Director sutan desai (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Appointment Terminated Director company nominees LIMITED (1 page)
17 April 2009Appointment terminated director company nominees LIMITED (1 page)
12 January 2009Return made up to 18/12/08; full list of members (3 pages)
12 January 2009Return made up to 18/12/08; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 December 2008Director appointed sutan nishith desai (2 pages)
29 December 2008Director appointed sutan nishith desai (2 pages)
31 January 2008Return made up to 18/12/07; full list of members (2 pages)
31 January 2008Return made up to 18/12/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 February 2007Return made up to 18/12/06; full list of members (2 pages)
2 February 2007Return made up to 18/12/06; full list of members (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 150 strand london WC2R 1JA (1 page)
7 November 2006Registered office changed on 07/11/06 from: 150 strand london WC2R 1JA (1 page)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 February 2006Return made up to 18/12/05; full list of members (2 pages)
3 February 2006Return made up to 18/12/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 January 2005Return made up to 18/12/04; full list of members (5 pages)
31 January 2005Return made up to 18/12/04; full list of members (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 January 2004Return made up to 18/12/03; full list of members (6 pages)
8 January 2004Return made up to 18/12/03; full list of members (6 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
4 April 2003Director resigned (1 page)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Return made up to 18/12/02; full list of members (5 pages)
31 December 2002Return made up to 18/12/02; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 January 2002Return made up to 18/12/01; full list of members (5 pages)
4 January 2002Return made up to 18/12/01; full list of members (5 pages)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
16 May 2001Memorandum and Articles of Association (25 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Memorandum and Articles of Association (25 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Registered office changed on 01/05/01 from: 24 west drive south cheam surrey SM2 7NA (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Registered office changed on 01/05/01 from: 24 west drive south cheam surrey SM2 7NA (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 January 2001Return made up to 18/12/00; full list of members (7 pages)
26 January 2001Return made up to 18/12/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 18/12/99; full list of members (7 pages)
21 January 2000Return made up to 18/12/99; full list of members (7 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Return made up to 18/12/98; full list of members (6 pages)
7 January 1999Return made up to 18/12/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
31 December 1997Return made up to 18/12/97; full list of members (6 pages)
31 December 1997Return made up to 18/12/97; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997New director appointed (2 pages)
30 September 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 42 westwell road london SW16 5RT (1 page)
28 August 1997Registered office changed on 28/08/97 from: 42 westwell road london SW16 5RT (1 page)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (7 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 18/12/96; full list of members (6 pages)
3 January 1997Return made up to 18/12/96; full list of members (6 pages)
26 March 1996Return made up to 18/12/95; full list of members (6 pages)
26 March 1996Return made up to 18/12/95; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 December 1995Secretary resigned;new secretary appointed (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
18 December 1990Return made up to 18/12/90; full list of members (4 pages)
18 December 1990Return made up to 18/12/90; full list of members (4 pages)
26 October 1988Company name changed cantercrest LIMITED\certificate issued on 27/10/88 (2 pages)
26 October 1988Company name changed cantercrest LIMITED\certificate issued on 27/10/88 (2 pages)
23 August 1988Incorporation (13 pages)
23 August 1988Incorporation (13 pages)