Company NameAlphabet Surrey Limited
Company StatusDissolved
Company Number04275582
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Mark Creighton Heffron
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2002(7 months after company formation)
Appointment Duration6 years, 8 months (closed 02 December 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address14 Holywell Row
London
EC2A 4JB
Director NameMr Chrysostomas Tasou
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(1 year, 3 months after company formation)
Appointment Duration6 years (closed 02 December 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address95 Rosebery Road
Muswell Hill
London
N10 2LD
Secretary NameMr Chrysostomas Tasou
NationalityBritish
StatusClosed
Appointed22 November 2002(1 year, 3 months after company formation)
Appointment Duration6 years (closed 02 December 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address95 Rosebery Road
Muswell Hill
London
N10 2LD
Secretary NameMr Creighton William Harrison Boyd
NationalityBritish
StatusClosed
Appointed16 August 2004(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 02 December 2008)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressKillyfaddy Manor
Clogher
Co Tyrone
BT76 0XR
Northern Ireland
Director NameMr Creighton William Harrison Boyd
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(7 months after company formation)
Appointment Duration8 months (resigned 22 November 2002)
RoleProperty Developer
Country of ResidenceGibraltar
Correspondence AddressKillyfaddy Manor
Clogher
Co Tyrone
BT76 0XR
Northern Ireland
Secretary NameMr Creighton William Harrison Boyd
NationalityBritish
StatusResigned
Appointed23 March 2002(7 months after company formation)
Appointment Duration8 months (resigned 22 November 2002)
RoleProperty Developer
Country of ResidenceGibraltar
Correspondence AddressKillyfaddy Manor
Clogher
Co Tyrone
BT76 0XR
Northern Ireland
Director NameSutton Formation Services Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU
Secretary NameSutton Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU

Location

Registered Address4 Amwell Street
London
EC1R 1UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
11 September 2006Return made up to 23/08/06; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
7 September 2005Return made up to 23/08/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
1 November 2004Return made up to 23/08/04; full list of members (7 pages)
23 August 2004New secretary appointed (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
13 October 2003Return made up to 23/08/03; full list of members (7 pages)
13 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 August 2003Registered office changed on 13/08/03 from: 310 brighton road belmont sutton surrey SM2 5SU (1 page)
4 May 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 23/08/02; full list of members (8 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Secretary resigned;director resigned (1 page)
3 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed;new director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)