Company NameAlphagold Limited
Company StatusDissolved
Company Number02869475
CategoryPrivate Limited Company
Incorporation Date5 November 1993(30 years, 6 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMahmoud Khatibi-Fard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1993(1 week, 5 days after company formation)
Appointment Duration22 years, 1 month (closed 29 December 2015)
RoleCatering
Country of ResidenceEngland
Correspondence Address246 Wellington Road South
Hounslow
Middlesex
TW4 5JP
Director NameArman Moghtadernejad
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIranian
StatusResigned
Appointed17 November 1993(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1998)
RoleCatering
Correspondence Address48b Eversly Crescent
Iselworth
Middlesex
TW7 4WL
Secretary NameArman Moghtadernejad
NationalityIranian
StatusResigned
Appointed17 November 1993(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1998)
RoleCatering
Correspondence Address48b Eversly Crescent
Iselworth
Middlesex
TW7 4WL
Secretary NameSodabeh Ahmadi
NationalityIranian
StatusResigned
Appointed03 March 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2000)
RoleBusinesswooman
Correspondence Address22 West Court
Great West Road
Hounslow
Middlesex
TW5 0TL
Secretary NameSimin Ahmadi
NationalityBritish
StatusResigned
Appointed10 October 2003(9 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 April 2014)
RoleCompany Director
Correspondence Address22 West Court
Great West Road
Osterley
Middlesex
TW5 0TL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 November 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBerkeley House
18-24 High Street
Edgware
Middlesex
HA8 7RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Mr Mahmoud Khatibi-fard
100.00%
Ordinary

Financials

Year2014
Net Worth£95,934
Cash£650
Current Liabilities£2,935

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2015Application to strike the company off the register (3 pages)
16 February 2015Termination of appointment of Simin Ahmadi as a secretary on 6 April 2014 (1 page)
16 February 2015Termination of appointment of Simin Ahmadi as a secretary on 6 April 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
29 August 2014Registered office address changed from Premier House C/a: Edgware Associates 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 29 August 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Registered office address changed from 246 Wellington Road South Hounslow Middlesex TW4 5JP on 15 December 2011 (1 page)
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 December 2011Director's details changed for Mahmoud. Khatibi-Fard on 15 December 2011 (2 pages)
15 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 December 2011Secretary's details changed for Simin Ahmadi on 15 December 2011 (1 page)
17 December 2010Annual return made up to 5 November 2010 (14 pages)
17 December 2010Annual return made up to 5 November 2010 (14 pages)
24 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 3 December 2009 (13 pages)
22 January 2010Annual return made up to 3 December 2009 (13 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 January 2009Director's change of particulars / mahmoud khatibi-fard / 27/11/2008 (1 page)
28 December 2008Return made up to 05/11/08; full list of members (6 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 05/11/07; full list of members (6 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 05/11/06; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2004Return made up to 05/11/04; full list of members
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Return made up to 05/11/03; full list of members (7 pages)
7 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 November 2002Return made up to 05/11/02; full list of members (7 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
12 December 2001Return made up to 05/11/01; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Return made up to 05/11/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 March 2000 (9 pages)
27 January 2000Return made up to 05/11/99; full list of members (6 pages)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
6 December 1999Return made up to 05/11/98; full list of members (7 pages)
6 December 1999New secretary appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: raei & co 11 sunnyside childs hill london NW2 2QP (1 page)
10 July 1998Full accounts made up to 31 March 1998 (10 pages)
6 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 November 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Full accounts made up to 31 March 1996 (10 pages)
2 November 1995Return made up to 05/11/95; no change of members (4 pages)
2 August 1995Accounting reference date extended from 30/11 to 31/03 (1 page)
22 May 1995Full accounts made up to 30 November 1994 (1 page)
18 May 1995Return made up to 05/11/94; full list of members (6 pages)
18 May 1995Registered office changed on 18/05/95 from: 246 wellington road south hounslow middlesex TW1 5JP (1 page)
30 March 1995Particulars of mortgage/charge (4 pages)
5 November 1993Incorporation (15 pages)