Company NameAlpha Business Services Limited
DirectorZahid Hamid
Company StatusDissolved
Company Number02869152
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameZahid Hamid
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(3 weeks, 5 days after company formation)
Appointment Duration30 years, 5 months
RoleComputer Analyst
Correspondence Address1 Burrell Court
Bessborough Road
Harrow
Middlesex
HA1 3DR
Secretary NameNadeem Hamid
NationalityBritish
StatusCurrent
Appointed01 December 1999(6 years after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address10 Pheasant Rise
Chesham
Buckinghamshire
HP5 1NT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameShahid Hamid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 30 November 1999)
RoleTraining Consultant
Correspondence Address31 Lancing Road
Newbury Park
Ilford
Essex
IG2 7DP
Secretary NameShahid Hamid
NationalityBritish
StatusResigned
Appointed30 November 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 30 November 1999)
RoleTraining Consultant
Correspondence Address31 Lancing Road
Newbury Park
Ilford
Essex
IG2 7DP
Director NameAsifa Shahzadi
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 1998)
RoleCompany Director
Correspondence Address83 Mayhew Crescent
Totteridge
High Wycombe
Buckinghamshire
HP13 6DF

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

27 April 2004Dissolved (1 page)
27 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
4 May 2001Statement of affairs (6 pages)
4 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2001Appointment of a voluntary liquidator (1 page)
28 March 2001Registered office changed on 28/03/01 from: 10 pheasant rise chesham buckinghamshire HP5 1NT (1 page)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
31 March 2000Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 February 2000New secretary appointed (2 pages)
1 October 1999Full accounts made up to 30 November 1998 (8 pages)
13 September 1999Director resigned (1 page)
25 April 1999Return made up to 04/11/98; no change of members (4 pages)
3 March 1999Full accounts made up to 30 November 1997 (11 pages)
3 June 1998Return made up to 04/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Full accounts made up to 30 November 1996 (11 pages)
30 October 1997Return made up to 04/11/96; no change of members (4 pages)
24 October 1996Registered office changed on 24/10/96 from: 131 reedham close london N17 9PY (1 page)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
1 February 1996Return made up to 04/11/95; no change of members (4 pages)
7 August 1995Full accounts made up to 30 November 1994 (11 pages)