Company NameAlpha International Management Limited
Company StatusDissolved
Company Number03647459
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChitra Rashmi Kamani
Date of BirthApril 1956 (Born 68 years ago)
NationalityKenyan
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleHousewife
Correspondence AddressDar-Es-Salaam Road Industrial Area
PO Box 49615
Nairobi
Foreign
Director NamePriscilla Deepak Kamani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityKenyan
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleHousewife
Correspondence AddressDar-Es-Salaam Road Industrial Area
PO Box 49615
Nairobi
Foreign
Secretary NameChitra Rashmi Kamani
NationalityKenyan
StatusClosed
Appointed09 October 1998(same day as company formation)
RoleHousewife
Correspondence AddressDar-Es-Salaam Road Industrial Area
PO Box 49615
Nairobi
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,220
Cash£62,769
Current Liabilities£200,987

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
17 October 2002Return made up to 09/10/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 October 2001Return made up to 09/10/01; full list of members (6 pages)
3 September 2001Delivery ext'd 3 mth 31/10/00 (1 page)
14 November 2000Full accounts made up to 31 October 1999 (1 page)
12 October 2000Return made up to 09/10/00; full list of members (6 pages)
28 February 2000Return made up to 09/10/99; full list of members (6 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Director resigned (1 page)
9 October 1998Incorporation (17 pages)