Company NameALFA Financial Services Limited
Company StatusDissolved
Company Number04172655
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameSamuel Ladeji
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 week after company formation)
Appointment Duration8 years, 2 months (closed 02 June 2009)
RoleConsultant
Correspondence Address52c Manor Park
London
SE13 5RL
Director NameGregory Patrick Udeh
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNigerian
StatusClosed
Appointed01 June 2003(2 years, 2 months after company formation)
Appointment Duration6 years (closed 02 June 2009)
RoleAccountancy
Correspondence Address160 London Road
Mitcham
Surrey
CR4 3LD
Director NameJoseph Oladosu
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2003)
RoleAdministrator
Correspondence Address23 Pennethorne Road
London
SE15 5TH
Secretary NamePatricia Thomas
NationalityBritish
StatusResigned
Appointed12 March 2001(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address67 Whitby Road
London
SE18 5SE
Secretary NameRev Joseph Oladosu
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18b Sydenham Road
London
SE26 5QW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address18 Sydenham Road
London
SE26 5QW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Compulsory strike-off action has been discontinued (1 page)
6 March 2007Partial exemption accounts made up to 31 March 2006 (10 pages)
29 August 2006Partial exemption accounts made up to 31 March 2005 (10 pages)
28 April 2006Return made up to 05/03/06; full list of members (7 pages)
28 April 2006Secretary resigned (1 page)
10 February 2006Partial exemption accounts made up to 31 March 2004 (10 pages)
20 December 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
28 January 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
24 September 2003Secretary resigned (1 page)
1 July 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
29 June 2003Return made up to 05/03/03; full list of members (7 pages)
29 June 2003New secretary appointed (2 pages)
15 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
25 March 2003First Gazette notice for compulsory strike-off (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (10 pages)