Company NameAlpha Trading East Europe Ltd
DirectorDavid Charles Northrop
Company StatusDissolved
Company Number02873692
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 4 months ago)
Previous NameThe Undertakers International Limited

Directors

Director NameDavid Charles Northrop
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orchard
White Hills
Bletchingley
Surrey
RH1 4QU
Secretary NameMr David Edwin Northrop
NationalityBritish
StatusCurrent
Appointed19 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 St Michaels Road
Wallington
Surrey
SM6 8QD
Director NamePaul Kassianik
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(11 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressThe Alpha Business Club
42 Southwark Street
London
SE1 1UN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address42 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 April 1998Dissolved (1 page)
13 January 1998Completion of winding up (1 page)
12 May 1997Order of court to wind up (1 page)
29 April 1997Court order notice of winding up (1 page)
5 August 1996Company name changed the undertakers international li mited\certificate issued on 06/08/96 (2 pages)
26 October 1995Director resigned (2 pages)
29 September 1995Full accounts made up to 28 February 1995 (8 pages)