Company NameAlpha Financial Futures Limited
DirectorJeffrey Sidney Sedley
Company StatusDissolved
Company Number02404423
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSimon Elliot Rubins
NationalityBritish
StatusCurrent
Appointed10 April 1995(5 years, 9 months after company formation)
Appointment Duration29 years
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 Lynton Mead
London
N20 8DJ
Director NameJeffrey Sidney Sedley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(6 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address26 Palmerston Road
Buckhurst Hill
Essex
IG9 5LT
Secretary NameKirsty Anne Martin
NationalityBritish
StatusCurrent
Appointed01 February 1996(6 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address131 Hogg Lane
Grays
Essex
RM16 6QP
Director NameMark Anthony Blyth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 07 January 1996)
RoleFutures Broker
Correspondence Address6 Peerage Way
Hornchurch
Essex
RM11 3BE
Director NameRaymond Joseph Conway
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 10 April 1995)
RoleFutures Broker
Correspondence Address7 Fleming Gardens
Harold Wood
Romford
Essex
RM3 0WA
Director NameBrian Peter Weal
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 1996)
RoleFutures Broker
Correspondence Address16 Cleeve Park Gardens
Sidcup
Kent
DA14 4JL
Secretary NameRaymond Joseph Conway
NationalityBritish
StatusResigned
Appointed14 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 1995)
RoleCompany Director
Correspondence Address7 Fleming Gardens
Harold Wood
Romford
Essex
RM3 0WA

Location

Registered AddressThe Offices Of B Mistry And Co
Pride House
Rectory Lane Edgeware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 September 1999Dissolved (1 page)
23 June 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
31 May 1996Registered office changed on 31/05/96 from: roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
28 May 1996Appointment of a voluntary liquidator (1 page)
28 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 1996Director resigned (1 page)
24 March 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996New secretary appointed (2 pages)
22 February 1996Return made up to 14/07/95; full list of members (6 pages)
5 February 1996Full accounts made up to 31 July 1995 (16 pages)
5 October 1995Director resigned (2 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995Full accounts made up to 31 July 1994 (15 pages)