Company NameAlphagrand Limited
Company StatusDissolved
Company Number02440257
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Bernard Anthony Beatty
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed06 November 1991(2 years after company formation)
Appointment Duration18 years, 7 months (closed 22 June 2010)
RoleRetired
Correspondence Address724 Holloway Road
London
N19 3JD
Secretary NamePatricia Carey
NationalityIrish
StatusClosed
Appointed15 September 2001(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 22 June 2010)
RoleAdministration
Country of ResidenceEngland
Correspondence Address37a Myddelton Park
Whetstone
London
N20 0JH
Secretary NamePatricia Carey
NationalityIrish
StatusResigned
Appointed06 November 1991(2 years after company formation)
Appointment Duration12 months (resigned 01 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Myddelton Park
Whetstone
London
N20 0JH
Secretary NameMr William John Elliott
NationalityBritish
StatusResigned
Appointed25 May 1992(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 1992)
RoleCompany Director
Correspondence Address176 Gordon Hill
Enfield
Middlesex
EN2 0QT
Secretary NameAkil Ahmed
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 September 2001)
RoleSecretary
Correspondence Address318 Stradbroke Grove
Ilford
Essex
IG5 0DE

Location

Registered AddressPaul Anthony House
724 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,299
Cash£387
Current Liabilities£37,686

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Return made up to 06/11/08; full list of members (3 pages)
10 November 2008Director's Change of Particulars / bernard beatty / 06/11/2008 / HouseName/Number was: , now: 724; Street was: 71 rowantree road, now: holloway road; Post Town was: enfield, now: london; Region was: middlesex, now: ; Post Code was: EN2 8PN, now: N19 3JD; Country was: , now: united kingdom; Occupation was: accountant, now: retired (1 page)
10 November 2008Director's change of particulars / bernard beatty / 06/11/2008 (1 page)
10 November 2008Return made up to 06/11/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2007Return made up to 06/11/07; no change of members (6 pages)
1 December 2007Return made up to 06/11/07; no change of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Return made up to 06/11/06; full list of members (6 pages)
28 November 2006Return made up to 06/11/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Return made up to 06/11/05; full list of members (6 pages)
23 November 2005Return made up to 06/11/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Return made up to 06/11/04; full list of members (6 pages)
16 November 2004Return made up to 06/11/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 November 2003Return made up to 06/11/03; full list of members (6 pages)
17 November 2003Return made up to 06/11/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2002Return made up to 06/11/02; full list of members (6 pages)
29 November 2002Return made up to 06/11/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 February 2002Return made up to 06/11/01; full list of members (6 pages)
5 February 2002Return made up to 06/11/01; full list of members (6 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
7 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 December 2000Return made up to 06/11/00; full list of members (6 pages)
8 December 2000Return made up to 06/11/00; full list of members (6 pages)
22 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 06/11/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1998Return made up to 06/11/98; no change of members (4 pages)
22 December 1998Return made up to 06/11/98; no change of members (4 pages)
5 February 1998Return made up to 06/11/97; full list of members (6 pages)
5 February 1998Return made up to 06/11/97; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 November 1996Return made up to 06/11/96; full list of members (6 pages)
25 November 1996Return made up to 06/11/96; full list of members (6 pages)
21 March 1996Full accounts made up to 31 March 1995 (14 pages)
21 March 1996Full accounts made up to 31 March 1995 (14 pages)