London
W13
Secretary Name | Mr Peter Paul Dodwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 8 months (closed 14 January 2014) |
Role | Olive Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dane Road London W13 |
Director Name | Mr Martin Jon Page |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Acacia Road Acton London W3 6AF |
Director Name | Mr Geraint Thomas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2006) |
Role | Olive Retailer |
Country of Residence | Wales |
Correspondence Address | 81 Ystad Celyn Maesteg Mid Glamorgan CF34 9LT Wales |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Hilton Consulting, 119 The Hub 300 Kensal Road London W10 5BE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2013 | Compulsory strike-off action has been suspended (1 page) |
14 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-07-07
|
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 July 2010 | Director's details changed for Peter Paul Dodwell on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Paul Dodwell on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Martin Jon Page on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Peter Paul Dodwell on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Martin Jon Page on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Martin Jon Page on 1 January 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
16 August 2007 | Location of register of members (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
16 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Location of debenture register (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: hilton consulting 117 buspace studios conlan street london W10 5AP (1 page) |
16 August 2007 | Location of register of members (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 117 buspace studios conlan street london W10 5AP (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
19 July 2005 | Return made up to 02/07/05; full list of members
|
19 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
4 July 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members
|
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
4 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 May 2002 | Return made up to 01/05/02; full list of members
|
20 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
5 July 2001 | Return made up to 01/05/01; full list of members
|
5 July 2001 | Return made up to 01/05/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
5 July 2000 | Return made up to 01/05/00; full list of members (7 pages) |
5 July 2000 | Return made up to 01/05/00; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
3 April 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
15 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
15 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
26 May 1999 | Amending form 88(2)r (2 pages) |
26 May 1999 | Amending form 88(2)r (2 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Return made up to 01/05/98; no change of members (4 pages) |
21 August 1998 | Return made up to 01/05/98; no change of members (4 pages) |
21 August 1998 | New director appointed (2 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
9 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
7 May 1997 | Company name changed alphaleague LIMITED\certificate issued on 08/05/97 (2 pages) |
7 May 1997 | Company name changed alphaleague LIMITED\certificate issued on 08/05/97 (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 6 stoke newington road london N16 7XN (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 6 stoke newington road london N16 7XN (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Incorporation (13 pages) |