Company NameAlpha Fm Limited
Company StatusDissolved
Company Number04386109
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTony Peter Stuart Goodchild
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(1 day after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address111 Douglas Road
Tonbridge
Kent
TN9 2UD
Director NameNicholas Geoffrey Webb
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(1 day after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Southlands Avenue
Orpington
Kent
BR6 9NF
Secretary NameTony Peter Stuart Goodchild
NationalityBritish
StatusClosed
Appointed05 March 2002(1 day after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address111 Douglas Road
Tonbridge
Kent
TN9 2UD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address55 Ingledew Road
Plumstead
London
SE18 1AP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGlyndon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,144
Cash£353
Current Liabilities£169,308

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 04/03/04; full list of members (7 pages)
27 September 2003Registered office changed on 27/09/03 from: 311A new cross road new cross london SE14 6AS (1 page)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 May 2003Return made up to 04/03/03; full list of members (7 pages)
14 March 2002Registered office changed on 14/03/02 from: credit solutions r us LTD tudor house green close lane loughborough leicesetershire LE11 5AS (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Registered office changed on 11/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 March 2002Incorporation (6 pages)