Company NameAlpha Group (Europe) Ltd
Company StatusDissolved
Company Number02961278
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameOm Prakash Baweja
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed22 September 1994(1 month after company formation)
Appointment Duration4 years, 10 months (closed 20 July 1999)
RoleBusiness
Correspondence Address26/4e Laguna City
Lamtin
Kowloon
Hong Kong
Secretary NameSapna Chudasama
NationalityBritish
StatusClosed
Appointed01 March 1995(6 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address98 Portland Crescent
Stanmore
Middlesex
HA7 1NA
Director NameMr Ashok Baweja
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleBusinessman
Correspondence Address5 Munster Avenue
Hounslow
Middlesex
TW4 5BG
Director NameDeepkiran Khanwalkar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleMarketing Director
Correspondence Address64 Hibernia Road
Hounslow
Middlesex
TW3 3RP
Secretary NameSukhbir Sroa
NationalityBritish
StatusResigned
Appointed23 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address42 Stratford Road
Southall
Middlesex
UB2 5PQ
Secretary NameDaisy Macasaquit
NationalityBritish
StatusResigned
Appointed08 April 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1997)
RoleAccounts Clerk
Correspondence Address54 Oxford Court
Oxford Way
Hanworth
Middlesex
TW13 6RZ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressBarley House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
16 January 1998Secretary resigned (1 page)
1 December 1997Return made up to 23/08/97; full list of members (6 pages)
1 December 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: grove house 3RD floor 551 london road isleworth middlesex TW7 4DS (1 page)
25 March 1997Full accounts made up to 31 August 1996 (12 pages)
9 September 1996Return made up to 23/08/96; no change of members (6 pages)
22 April 1996Registered office changed on 22/04/96 from: 72 fielding road chiswick london W4 1DB (1 page)
4 January 1996Full accounts made up to 31 August 1995 (15 pages)
12 October 1995Registered office changed on 12/10/95 from: holdsworth house 65 staines road hounslow middlesex TW3 3HW (1 page)
25 September 1995Return made up to 23/08/95; full list of members (6 pages)
28 July 1995Director resigned (2 pages)
6 April 1995Accounting reference date notified as 31/08 (1 page)