Company NameAlpharace Limited
DirectorSteven Mok
Company StatusDissolved
Company Number02943098
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSteven Mok
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleChef
Correspondence Address132 The Rundells
Harlow
Essex
CM18 7HE
Secretary NameMui Mok
NationalityBritish
StatusCurrent
Appointed17 October 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address132 Rundells
Harlow
Essex
CM18 7HE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 July 2000Dissolved (1 page)
25 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999O/C liq ipo (2 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1997Registered office changed on 13/01/97 from: 2 sprncer avenue london N13 4AT (1 page)
10 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 1997Appointment of a voluntary liquidator (1 page)
4 July 1996Return made up to 27/06/96; no change of members (4 pages)
14 July 1995Return made up to 27/06/95; full list of members (6 pages)