Company NameAlpha Security Products Limited
Company StatusDissolved
Company Number04421480
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date15 January 2010 (14 years, 3 months ago)
Previous NameSharebreeze Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Broi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(2 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 15 January 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address27 The Avenue
Gravesend
Kent
DA11 0NA
Secretary NameTejwant Chattha
NationalityBritish
StatusClosed
Appointed05 August 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 15 January 2010)
RoleCompany Director
Correspondence Address98 Armoury Drive
Gravesend
Kent
DA12 1NB
Secretary NameMrs Gaye Anne Martin
NationalityBritish
StatusResigned
Appointed18 July 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PE
Director NameSatwinder Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 05 August 2004)
RoleCompany Director
Correspondence Address44 Milton Road
Gravesend
Kent
DA12 2PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRifsons
63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£59,632
Gross Profit£14,610
Net Worth-£19,054
Current Liabilities£71,470

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 January 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2009Liquidators statement of receipts and payments to 5 April 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 5 April 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 5 April 2009 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
16 October 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
11 April 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators' statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
19 April 2006Registered office changed on 19/04/06 from: 113 wrotham road gravesend kent DA11 0QP (1 page)
19 April 2006Registered office changed on 19/04/06 from: 113 wrotham road gravesend kent DA11 0QP (1 page)
10 April 2006Appointment of a voluntary liquidator (2 pages)
10 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2006Statement of affairs (5 pages)
10 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2006Statement of affairs (5 pages)
10 April 2006Appointment of a voluntary liquidator (2 pages)
1 July 2005Return made up to 22/04/05; full list of members (2 pages)
1 July 2005Return made up to 22/04/05; full list of members (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
27 May 2004Return made up to 22/04/04; full list of members (6 pages)
27 May 2004Return made up to 22/04/04; full list of members (6 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
25 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
13 May 2003Return made up to 22/04/03; full list of members (6 pages)
13 May 2003Return made up to 22/04/03; full list of members (6 pages)
5 August 2002Memorandum and Articles of Association (10 pages)
5 August 2002Memorandum and Articles of Association (10 pages)
30 July 2002Registered office changed on 30/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
29 July 2002Company name changed sharebreeze LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed sharebreeze LIMITED\certificate issued on 29/07/02 (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
22 April 2002Incorporation (18 pages)
22 April 2002Incorporation (18 pages)