Company NameAlphaxml Limited
Company StatusDissolved
Company Number04417217
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameSolid Sphere Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Stuart James
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence AddressLong Meadow Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Director NameMr Andrew Hebb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 19 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Secretary NameMr Andrew Hebb
NationalityBritish
StatusClosed
Appointed01 April 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 19 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NamePeter Andrew Osborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2004)
RoleAccountant
Correspondence AddressBurns Farm
Fordyce
Banffshire
AB45 2DL
Scotland
Secretary NamePeter Andrew Osborn
NationalityBritish
StatusResigned
Appointed01 October 2002(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleAccountant
Correspondence AddressBurns Farm
Fordyce
Banffshire
AB45 2DL
Scotland
Director NameDavid Peter Millard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(7 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressOld Pound Cottage
Hook Road, Greywell
Hook
Hampshire
RG29 1BU
Secretary NameMr Alan Stuart James
NationalityBritish
StatusResigned
Appointed01 December 2002(7 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLong Meadow Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address60 Trafalgar Square
London
WC2N 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
4 April 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 June 2005Secretary resigned (1 page)
20 May 2005Return made up to 15/04/05; full list of members (7 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 May 2004Return made up to 15/04/04; full list of members (8 pages)
18 May 2004Director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: craven house west street farnham surrey GU9 7EB (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
6 May 2003Return made up to 15/04/03; full list of members (8 pages)
28 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 January 2003New secretary appointed;new director appointed (3 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003New director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
20 December 2002Director resigned (1 page)