Company NameAlpha Lex Consultants Limited
Company StatusDissolved
Company Number03207514
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date1 October 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Jacob Oommen
Date of BirthMay 1953 (Born 71 years ago)
NationalitySingaporean
StatusClosed
Appointed09 June 1996(5 days after company formation)
Appointment Duration23 years, 3 months (closed 01 October 2019)
RoleLawyer Barrister Np
Country of ResidenceUnited Kingdom
Correspondence Address1 Stuart Road
East Barnet
Barnet
Hertfordshire
EN4 8XG
Secretary NameFiona Alexandra Margaret Oommen
NationalityBritish
StatusClosed
Appointed23 June 1997(1 year after company formation)
Appointment Duration22 years, 3 months (closed 01 October 2019)
RoleRetail Buyer
Country of ResidenceEngland
Correspondence Address1 Stuart Road
East Barnet
Hertfordshire
EN4 8XG
Director NameNicholas George Kaleniuk
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1996(5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1997)
RoleLegal Consultant
Correspondence Address13 Dash Wood Lyall Avenue
West Dulwich
London
SE1 8PB
Secretary NameMr Jacob Oommen
NationalitySingaporean
StatusResigned
Appointed09 June 1996(5 days after company formation)
Appointment Duration1 year (resigned 23 June 1997)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stuart Road
East Barnet
Barnet
Hertfordshire
EN4 8XG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Stuart Road
East Barnet
Hertfordshire
EN4 8XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

2 at £1Mr J. Oommen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,266
Cash£1,383
Current Liabilities£194

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

1 February 2001Delivered on: 6 February 2001
Satisfied on: 16 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
9 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
5 May 2010Full accounts made up to 30 June 2009 (8 pages)
26 April 2010Director's details changed for Jacob Oommen on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Jacob Oommen on 1 January 2010 (2 pages)
13 July 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
13 July 2009Registered office changed on 13/07/2009 from no 24-27 white lion street islington london N1 9PD (1 page)
4 April 2009Return made up to 28/03/09; no change of members (8 pages)
23 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 September 2007Return made up to 04/06/07; no change of members (6 pages)
4 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 July 2006Return made up to 04/06/06; full list of members (6 pages)
30 June 2005Return made up to 04/06/05; full list of members (6 pages)
15 June 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 July 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
3 June 2004Return made up to 04/06/04; full list of members (6 pages)
16 June 2003Return made up to 04/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 August 2002Registered office changed on 21/08/02 from: second floor 9 white lion street islington london N1 9PD (1 page)
31 May 2002Return made up to 04/06/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
7 August 2001Registered office changed on 07/08/01 from: suite 111H business design centre 52 upper street islington london N1 0QH (1 page)
18 July 2001Total exemption full accounts made up to 30 June 2000 (9 pages)
6 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 June 1999Return made up to 04/06/99; no change of members (6 pages)
8 February 1999Full accounts made up to 30 June 1998 (8 pages)
9 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 04/06/97; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
22 October 1997Registered office changed on 22/10/97 from: 4 delancey passage delancey street london NN1 7NN (1 page)
22 July 1997Ad 30/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Registered office changed on 20/06/96 from: 1 stuart road east barnet hertfordshire EN4 8XJ (1 page)
11 June 1996Registered office changed on 11/06/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
11 June 1996Secretary resigned (1 page)
11 June 1996Director resigned (1 page)
4 June 1996Incorporation (14 pages)