Company NameAlpha Management Limited
Company StatusDissolved
Company Number02939449
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 10 months ago)
Dissolution Date11 June 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Patrick Irikefe
NationalityBritish
StatusClosed
Appointed17 December 1996(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Clifford Way
Neasden
London
NW10 1AP
Director NamePaul Odubayo
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNigerian
StatusClosed
Appointed27 March 1997(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 11 June 2002)
RoleChartered Accountant
Correspondence AddressCourts Farm
Park Lane Aveley
South Ockendon
Essex
RM15 4UD
Director NameEche Joseph Okelke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed05 July 1994(2 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 1995)
RoleSecurity Officer
Correspondence Address48 Athelstan House
Kingsmead Estate
Homerton Hackney London
E9 5PH
Director NameMr Adebayo Olukayode Osifuwa
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed05 July 1994(2 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 June 1995)
RoleHousing Officer
Correspondence Address41a Brondesbury Villas
Kilburn
London
NW6 6AJ
Director NameAyodeji Kuteyi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed01 August 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 1997)
RolePetrol Retailer
Correspondence Address9 Truman Close
Edgware
Middlesex
HA8 9YW
Secretary NameCynthia Squires
NationalityBritish
StatusResigned
Appointed16 June 1995(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address109a Melbourne Grove
East Dulwich
London
SE22 0NR
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressUnit 5 Bow Business Centre
153-159 Bow Road
London
E3 2SE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,223
Cash£1,819
Current Liabilities£119,115

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
16 July 2001Return made up to 16/06/00; full list of members (6 pages)
17 December 1999Return made up to 16/06/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Return made up to 16/06/98; full list of members (6 pages)
14 August 1997Ad 27/03/97--------- £ si 4@1 (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Return made up to 10/06/97; full list of members (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
7 April 1997Director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
9 August 1996Accounts for a small company made up to 30 June 1995 (4 pages)
30 June 1996Return made up to 16/06/96; change of members (4 pages)
1 May 1996Registered office changed on 01/05/96 from: crown house 12 sebert road london E7 0NQ (1 page)
14 August 1995New secretary appointed (2 pages)
14 August 1995Return made up to 16/06/95; full list of members (6 pages)
14 August 1995Director's particulars changed (2 pages)
27 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)