Company NameAlpha-Isg Limited
Company StatusDissolved
Company Number04446234
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameOccupancy Management Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusClosed
Appointed15 December 2005(3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameJared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2005)
RoleSecretary
Correspondence AddressTop Floor Flat
73 Canfield Gardens
London
NW6 3EA
Director NameMr John David King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarningcamp House
Warningcamp
Arundel
West Sussex
BN18 9QY
Director NamePierre Andre Bernstein
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed15 December 2005(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameNeil Ross Coales
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameIan Stephen Trotter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKebbles
Burford Road
Lechlade
Gloucestershire
GL7 3ET
Wales
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameISG Interiorexterior Plc (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address15 Appold Street
London
EC2A 2NH
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Isg Overseas Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2014Application to strike the company off the register (3 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
1 April 2014Statement by directors (1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 1
(4 pages)
1 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 April 2014Statement of capital on 1 April 2014
  • GBP 1
(4 pages)
1 April 2014Solvency statement dated 21/03/14 (1 page)
21 March 2014Termination of appointment of Neil Coales as a director (1 page)
21 March 2014Termination of appointment of Pierre Bernstein as a director (1 page)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 May 2013 (1 page)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 30 June 2011 (11 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Pierre Andre Bernstein on 22 May 2011 (2 pages)
23 May 2011Director's details changed for Neil Ross Coales on 22 May 2011 (2 pages)
17 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
24 May 2010Director's details changed for Neil Ross Coales on 19 May 2010 (2 pages)
24 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 19 May 2010 (1 page)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Samuel David Lawther on 19 May 2010 (2 pages)
24 May 2010Director's details changed for Pierre Andre Bernstein on 19 May 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (13 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
20 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
12 January 2009Director appointed jonathan charles bennett houlton (3 pages)
7 January 2009Appointment terminated director ian trotter (1 page)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
31 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
18 July 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
15 May 2007Secretary's particulars changed (1 page)
10 November 2006Registered office changed on 10/11/06 from: c/o interior services group PLC 15 appold street london EC2A 2NH (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
24 May 2006Return made up to 23/05/06; full list of members (3 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
16 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (3 pages)
31 October 2005Company name changed occupancy management LIMITED\certificate issued on 31/10/05 (2 pages)
26 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
20 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 June 2004Return made up to 23/05/04; full list of members (8 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
6 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Registered office changed on 14/05/03 from: 15 appold street london EC2A 2NH (1 page)
14 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 June 2002Registered office changed on 19/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
23 May 2002Incorporation (20 pages)