Company NameThe Alphasoft Consultancy Ltd.
Company StatusDissolved
Company Number02700094
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)
Previous NameBoardmace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Reyhan Ahmed Geelani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(17 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 07 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Director NameMr Philippe Marie Emile Michiels
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks after company formation)
Appointment Duration24 years, 1 month (resigned 09 May 2016)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Edward William Parker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks after company formation)
Appointment Duration24 years, 2 months (resigned 17 June 2016)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMr Simon John Elgar
NationalityBritish
StatusResigned
Appointed01 September 1992(5 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 East Street
Oxford
OX2 0AV
Secretary NamePhilippe Marie Emile Michiels
NationalityBritish
StatusResigned
Appointed31 May 2000(8 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Honeywell Road
London
SW11 6EF
Director NameJohn Mark Press
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameJohn Mark Press
NationalityBritish
StatusResigned
Appointed01 December 2009(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 2016)
RoleCompany Director
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameJermyn Registrars Ltd (Corporation)
StatusResigned
Appointed15 April 1992(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 1993)
Correspondence Address38a Abercorn Place
London
NW8 9XP

Contact

Websitenetwork-interlinks.com
Telephone020 87390660
Telephone regionLondon

Location

Registered Address10 King Charles Crescent
Surbiton
Surrey
KT5 8SU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Network Interlinks (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

12 March 2007Delivered on: 14 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

29 July 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
29 July 2020Notification of Reyhan Ahmed Geelani as a person with significant control on 30 June 2020 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
16 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
26 March 2018Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton Surrey KT5 8SU on 26 March 2018 (1 page)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
11 January 2017Termination of appointment of John Mark Press as a director on 7 October 2016 (1 page)
11 January 2017Termination of appointment of John Mark Press as a secretary on 7 October 2016 (1 page)
11 January 2017Termination of appointment of John Mark Press as a secretary on 7 October 2016 (1 page)
11 January 2017Termination of appointment of John Mark Press as a director on 7 October 2016 (1 page)
5 September 2016Termination of appointment of Philippe Marie Emile Michiels as a director on 9 May 2016 (1 page)
5 September 2016Termination of appointment of Philippe Marie Emile Michiels as a director on 9 May 2016 (1 page)
5 September 2016Termination of appointment of Edward William Parker as a director on 17 June 2016 (1 page)
5 September 2016Termination of appointment of Edward William Parker as a director on 17 June 2016 (1 page)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(7 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,000
(7 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000
(5 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000
(5 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
2 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5,000
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5,000
(5 pages)
25 March 2014Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
29 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
29 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 April 2011Director's details changed for Edward William Parker on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Edward William Parker on 1 January 2011 (2 pages)
19 April 2011Director's details changed for John Mark Press on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for John Mark Press on 1 January 2011 (2 pages)
19 April 2011Director's details changed for John Mark Press on 1 January 2011 (2 pages)
19 April 2011Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages)
19 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Edward William Parker on 1 January 2011 (2 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
3 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
21 January 2010Appointment of John Mark Press as a secretary (3 pages)
21 January 2010Appointment of John Mark Press as a director (3 pages)
21 January 2010Appointment of John Mark Press as a director (3 pages)
21 January 2010Appointment of John Mark Press as a secretary (3 pages)
22 December 2009Appointment of Reyhan Ahmed Geelani as a director (3 pages)
22 December 2009Termination of appointment of Philippe Michiels as a secretary (4 pages)
22 December 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
22 December 2009Termination of appointment of Philippe Michiels as a secretary (4 pages)
22 December 2009Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
22 December 2009Appointment of Reyhan Ahmed Geelani as a director (3 pages)
22 December 2009Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 22 December 2009 (2 pages)
22 December 2009Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 22 December 2009 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Return made up to 24/03/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
7 April 2009Registered office changed on 07/04/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
16 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
4 April 2006Return made up to 24/03/06; full list of members (2 pages)
29 November 2005Registered office changed on 29/11/05 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
29 November 2005Registered office changed on 29/11/05 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
28 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
12 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 June 2002Return made up to 24/03/02; full list of members (7 pages)
12 June 2002Return made up to 24/03/02; full list of members (7 pages)
15 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Registered office changed on 02/08/00 from: 3/59 drayton gardens london SW10 9RU (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Registered office changed on 02/08/00 from: 3/59 drayton gardens london SW10 9RU (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
27 March 2000Return made up to 24/03/00; full list of members (6 pages)
27 March 2000Return made up to 24/03/00; full list of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (12 pages)
26 July 1999Full accounts made up to 30 September 1998 (12 pages)
14 May 1999Return made up to 24/03/99; no change of members (4 pages)
14 May 1999Return made up to 24/03/99; no change of members (4 pages)
27 August 1998Registered office changed on 27/08/98 from: 28 trevor place london SW7 1LD (1 page)
27 August 1998Registered office changed on 27/08/98 from: 28 trevor place london SW7 1LD (1 page)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
24 February 1998Full accounts made up to 30 September 1996 (12 pages)
24 February 1998Full accounts made up to 30 September 1996 (12 pages)
27 June 1997Return made up to 24/03/97; no change of members (4 pages)
27 June 1997Return made up to 24/03/97; no change of members (4 pages)
7 August 1996Full accounts made up to 30 September 1995 (13 pages)
7 August 1996Full accounts made up to 30 September 1995 (13 pages)
17 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 24/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Ad 30/09/92--------- £ si 4998@1 (2 pages)
11 May 1995£ nc 1000/10000 30/09/92 (1 page)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 May 1995Ad 30/09/92--------- £ si 4998@1 (2 pages)
11 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 May 1995£ nc 1000/10000 30/09/92 (1 page)
7 April 1995Return made up to 24/03/95; no change of members (4 pages)
7 April 1995Return made up to 24/03/95; no change of members (4 pages)
24 March 1995Full accounts made up to 30 September 1994 (12 pages)
24 March 1995Full accounts made up to 30 September 1994 (12 pages)
26 May 1993Return made up to 24/03/93; full list of members (5 pages)
26 May 1993Return made up to 24/03/93; full list of members (5 pages)
19 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1992Company name changed\certificate issued on 29/04/92 (2 pages)
29 April 1992Company name changed\certificate issued on 29/04/92 (2 pages)
24 March 1992Incorporation (13 pages)
24 March 1992Incorporation (13 pages)