Company NameAlpha International Corporation Limited
Company StatusDissolved
Company Number02664816
CategoryPrivate Limited Company
Incorporation Date21 November 1991(32 years, 5 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Kassianik
Date of BirthJune 1956 (Born 67 years ago)
NationalityRussian
StatusClosed
Appointed17 August 1994(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 22 April 2003)
RoleTour Operator
Correspondence Address53 Cavendish Road
London
SW12 0BL
Secretary NameDDS Consultancy Limited (Corporation)
StatusClosed
Appointed01 July 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 22 April 2003)
Correspondence Address53 Cavendish Road
London
SW12 0BL
Director NameMiss Louise Ann Mulcare
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleDirector/Co Sec
Correspondence AddressHuggetts Furnace
Stone Hurst Lane Five Ashes
Mayfield
Esx
TW20 6LL
Director NameMr David Charles Northrop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Southwark Street
London
SE1 1UN
Secretary NameMiss Louise Ann Mulcare
NationalityBritish
StatusResigned
Appointed21 November 1991(same day as company formation)
RoleDirector/Co Sec
Correspondence AddressHuggetts Furnace
Stone Hurst Lane Five Ashes
Mayfield
Esx
TW20 6LL
Secretary NameMr David Edwin Northrop
NationalityBritish
StatusResigned
Appointed19 May 1992(5 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 09 June 1997)
RoleCompany Director
Correspondence Address13 St Michaels Road
Wallington
Surrey
SM6 8QD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 November 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£750

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2003Amended accounts made up to 31 October 2001 (3 pages)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
17 September 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
8 May 2002Return made up to 21/11/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
16 January 2001Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
21 February 2000Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999New secretary appointed (2 pages)
25 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
22 June 1999Return made up to 21/11/98; full list of members (6 pages)
15 January 1999Registered office changed on 15/01/99 from: alpha house 4 o`meara st london SE1 1TE (1 page)
29 September 1998Director resigned (1 page)
7 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
8 January 1998Return made up to 21/11/97; no change of members (4 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Full accounts made up to 31 October 1996 (11 pages)
6 May 1997Return made up to 21/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/05/97
(4 pages)
16 July 1996New director appointed (2 pages)
6 June 1996Full accounts made up to 31 October 1995 (10 pages)
19 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Return made up to 21/11/95; full list of members (6 pages)
18 January 1996Am 882R,cancels 882 a/d 170894 (2 pages)
20 December 1995Particulars of mortgage/charge (3 pages)
10 July 1995Accounts for a small company made up to 31 October 1994 (10 pages)