Company NameAlpha Productions Limited
DirectorFuad Kavur
Company StatusDissolved
Company Number03382087
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Fuad Kavur
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence Address27 Cadogan Place
London
SW1X 9SA
Secretary NameMr Fuad Kavur
NationalityBritish
StatusCurrent
Appointed09 June 1998(1 year after company formation)
Appointment Duration25 years, 10 months
RoleProducer (Film)
Country of ResidenceEngland
Correspondence Address27 Cadogan Place
London
SW1X 9SA
Director NameMr Martin John Wilbraham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottingwith Hall
Thorganby
York
North Yorkshire
YO4 6DB
Director NameHenry Stuart Taylor
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(4 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 1998)
RoleCompany Director
Correspondence Address133 Ebury Street
London
SW1W 9QU
Director NameMichael Gordon Thomas Guest
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 09 April 1998)
RoleFilm Producer
Correspondence Address148 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1997(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 13 August 1997)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 August 2000Dissolved (1 page)
25 May 2000Completion of winding up (1 page)
17 September 1999Order of court to wind up (1 page)
10 September 1999Court order notice of winding up (2 pages)
19 November 1998Director resigned (1 page)
15 October 1998Return made up to 05/06/98; full list of members (6 pages)
6 October 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 27 cadogan place london SW1X 9SA (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (16 pages)