Tottenham
London
N17 0DH
Director Name | Alex Ogoke |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Further Green Road London SE6 1JG |
Director Name | Patrick Seedorf |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fordmill Road London SE6 3JH |
Secretary Name | Alex Ogoke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 November 2008) |
Role | Company Director Secretary |
Correspondence Address | 43 Further Green Road London SE6 1JG |
Director Name | Tony Ejikeme Dike |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 June 2009(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2014) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 121 Knapmill Road London SE6 3TE |
Secretary Name | Conqueror Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 55 Denmark Hill Camberwell London SE5 8RS |
Website | www.alphasecurityservices.co.uk |
---|
Registered Address | 1st Floor Gibson House 800 High Road Tottenham London N17 0DH |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Alex Ogoke 50.00% Ordinary |
---|---|
50 at £1 | Patrick Seedorf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,163 |
Cash | £6,100 |
Current Liabilities | £3,302 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
17 June 2014 | Termination of appointment of Tony Dike as a director (3 pages) |
18 March 2014 | Appointment of Andy Johnson as a director (3 pages) |
29 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Tony Ejikeme Dike on 29 October 2013 (2 pages) |
29 October 2013 | Termination of appointment of Patrick Seedorf as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 July 2013 | Registered office address changed from B5 Hatcham Mews Business Centre London SE14 5QA on 22 July 2013 (2 pages) |
16 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (14 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 December 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (15 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (11 pages) |
22 July 2009 | Director appointed tony ejikeme dike (1 page) |
28 January 2009 | Return made up to 16/09/08; full list of members (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 December 2008 | Appointment terminated secretary conqueror legal LIMITED (1 page) |
8 December 2008 | Director's change of particulars / patrick seedorf / 22/11/2008 (1 page) |
8 December 2008 | Appointment terminated secretary alex ogoke (1 page) |
30 October 2008 | Appointment terminated director alex ogoke (1 page) |
19 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 November 2007 | Return made up to 16/09/07; no change of members (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 November 2006 | Return made up to 16/09/06; full list of members
|
19 May 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 April 2006 | Return made up to 16/09/05; full list of members (7 pages) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2005 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
31 October 2004 | Return made up to 16/09/04; full list of members (7 pages) |
24 November 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
18 September 2003 | Return made up to 16/09/03; full list of members
|
20 September 2002 | Return made up to 16/09/02; full list of members (7 pages) |
23 August 2002 | Total exemption full accounts made up to 30 September 2001 (17 pages) |
9 October 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
1 October 2001 | Return made up to 16/09/01; full list of members (7 pages) |
25 September 2000 | Return made up to 16/09/00; full list of members (7 pages) |
22 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 May 2000 | New secretary appointed (2 pages) |
18 October 1999 | Return made up to 16/09/99; full list of members (6 pages) |
16 September 1998 | Incorporation (17 pages) |