Company NameAlpha Security Services (U.K.) Limited
Company StatusDissolved
Company Number03632587
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Andy Johnson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(15 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 October 2014)
RoleAdminstrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address800 High Road
Tottenham
London
N17 0DH
Director NameAlex Ogoke
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Further Green Road
London
SE6 1JG
Director NamePatrick Seedorf
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fordmill Road
London
SE6 3JH
Secretary NameAlex Ogoke
NationalityBritish
StatusResigned
Appointed30 August 1999(11 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 22 November 2008)
RoleCompany Director Secretary
Correspondence Address43 Further Green Road
London
SE6 1JG
Director NameTony Ejikeme Dike
Date of BirthApril 1967 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed12 June 2009(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2014)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address121 Knapmill Road
London
SE6 3TE
Secretary NameConqueror Legal Limited (Corporation)
StatusResigned
Appointed16 September 1998(same day as company formation)
Correspondence Address55 Denmark Hill
Camberwell
London
SE5 8RS

Contact

Websitewww.alphasecurityservices.co.uk

Location

Registered Address1st Floor Gibson House 800 High Road
Tottenham
London
N17 0DH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Alex Ogoke
50.00%
Ordinary
50 at £1Patrick Seedorf
50.00%
Ordinary

Financials

Year2014
Net Worth£7,163
Cash£6,100
Current Liabilities£3,302

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
17 June 2014Termination of appointment of Tony Dike as a director (3 pages)
18 March 2014Appointment of Andy Johnson as a director (3 pages)
29 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Director's details changed for Tony Ejikeme Dike on 29 October 2013 (2 pages)
29 October 2013Termination of appointment of Patrick Seedorf as a director (1 page)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 July 2013Registered office address changed from B5 Hatcham Mews Business Centre London SE14 5QA on 22 July 2013 (2 pages)
16 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (14 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (15 pages)
17 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (11 pages)
22 July 2009Director appointed tony ejikeme dike (1 page)
28 January 2009Return made up to 16/09/08; full list of members (6 pages)
28 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 December 2008Appointment terminated secretary conqueror legal LIMITED (1 page)
8 December 2008Director's change of particulars / patrick seedorf / 22/11/2008 (1 page)
8 December 2008Appointment terminated secretary alex ogoke (1 page)
30 October 2008Appointment terminated director alex ogoke (1 page)
19 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 November 2007Return made up to 16/09/07; no change of members (7 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2006Return made up to 16/09/06; full list of members
  • 363(287) ‐ Registered office changed on 01/11/06
(7 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 April 2006Return made up to 16/09/05; full list of members (7 pages)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
15 April 2005Total exemption full accounts made up to 30 September 2003 (11 pages)
31 October 2004Return made up to 16/09/04; full list of members (7 pages)
24 November 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
18 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 16/09/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 30 September 2001 (17 pages)
9 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
1 October 2001Return made up to 16/09/01; full list of members (7 pages)
25 September 2000Return made up to 16/09/00; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
22 May 2000New secretary appointed (2 pages)
18 October 1999Return made up to 16/09/99; full list of members (6 pages)
16 September 1998Incorporation (17 pages)