London
N17 0QT
Secretary Name | Alpha P Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2018(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 October 2020) |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Trevor Brian Kendall |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2001) |
Role | Electrical Engineer |
Correspondence Address | Swyr Y Mor La Vallette De Bas Sark Guernsey Channel Islands GY9 0SE |
Director Name | Mr Stanley Edward Williams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | St.Kitts And Nevis |
Status | Resigned |
Appointed | 21 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2006) |
Role | Bartender |
Country of Residence | Nevis |
Correspondence Address | Newcastle Village, St. James Parish Newcastle Nevis West Indies |
Director Name | Mr Marios Papantoniou |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 October 2002(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 October 2002) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Secretary Name | Mrs Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 October 2002) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2007) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha Villas 5 Durham Road Sidcup Kent DA14 6LH |
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 2013) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Oaklawn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Suite 6, Mill Mall, PO Box 3085 Wickhams Cay, Road Town Tortola British Virgin Islands |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2006) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 May 2017) |
Correspondence Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
Secretary Name | Lawsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 2018) |
Correspondence Address | 39-43 Duke Street Edinburgh EH6 8HH Scotland |
Registered Address | Unit 6 West Mews, West Road London N17 0QT |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,797 |
Cash | £4,712 |
Current Liabilities | £5,338 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2020 | Application to strike the company off the register (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 November 2019 | Confirmation statement made on 16 November 2019 with updates (4 pages) |
16 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 April 2018 | Termination of appointment of Lawsons Secretaries Limited as a secretary on 18 April 2018 (1 page) |
19 April 2018 | Appointment of Alpha P Secretaries Limited as a secretary on 18 April 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 May 2017 | Termination of appointment of Cornhill Services Limited as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Unit 6 West Mews, West Road London N17 0QT on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Lawsons Secretaries Limited as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Lawsons Secretaries Limited as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Cornhill Services Limited as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Unit 6 West Mews, West Road London N17 0QT on 22 May 2017 (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 January 2014 | Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page) |
22 January 2014 | Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
11 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 November 2013 (1 page) |
11 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 11 November 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 February 2013 | Appointment of Mr Diederick Petrus Naude as a director (2 pages) |
11 February 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
11 February 2013 | Appointment of Mr Diederick Petrus Naude as a director (2 pages) |
11 February 2013 | Termination of appointment of Damian Calderbank as a director (1 page) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 November 2011 | Secretary's details changed for Cornhill Services Limited on 16 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Secretary's details changed for Cornhill Services Limited on 16 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
12 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 December 2008 | Return made up to 16/11/08; full list of members (10 pages) |
19 December 2008 | Return made up to 16/11/08; full list of members (10 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Prev ext from 31/07/2007 to 31/12/2007 (1 page) |
14 March 2008 | Prev ext from 31/07/2007 to 31/12/2007 (1 page) |
15 January 2008 | Return made up to 16/11/07; full list of members (6 pages) |
15 January 2008 | Return made up to 16/11/07; full list of members (6 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 February 2007 | Return made up to 16/11/06; full list of members (6 pages) |
5 February 2007 | Return made up to 16/11/06; full list of members (6 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 kings avenue winchmore hill london N21 3NA (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 1 kings avenue winchmore hill london N21 3NA (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
18 May 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 43 blackstock road london N4 2JF (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 43 blackstock road london N4 2JF (1 page) |
16 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
16 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
11 November 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
11 November 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
8 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members
|
19 July 2005 | Return made up to 14/07/05; full list of members
|
8 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
8 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
29 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
29 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (2 pages) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | New secretary appointed (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 6TH floor 52-54 gracechurch street london EC3V 0EH (2 pages) |
12 July 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
12 July 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
24 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
2 December 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
2 December 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
12 November 2003 | Secretary's particulars changed (1 page) |
12 November 2003 | Return made up to 14/07/03; full list of members
|
12 November 2003 | Return made up to 14/07/03; full list of members
|
12 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
6 November 2003 | Registered office changed on 06/11/03 from: third floor 45-47 cornhill london EC3V 3PD (1 page) |
6 November 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/07/02 (1 page) |
16 October 2002 | Delivery ext'd 3 mth 31/07/02 (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
22 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
29 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
24 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
24 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
14 July 1999 | Incorporation (14 pages) |
14 July 1999 | Incorporation (14 pages) |