Company NameAlpha Plants Limited
Company StatusDissolved
Company Number04680218
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameTejwant Chattha
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(1 week after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address98 Armoury Drive
Gravesend
Kent
DA12 1NB
Secretary NameSatwinder Binning
NationalityBritish
StatusClosed
Appointed01 March 2004(1 year after company formation)
Appointment Duration4 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address44 Milton Road
Gravesend
Kent
DA12 2PJ
Secretary NameRaninder Singh Binnings
NationalityBritish
StatusResigned
Appointed06 March 2003(1 week after company formation)
Appointment Duration12 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address44 Milton Road
Gravesend
Kent
DA12 2RF
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameECL (London) Limited (Corporation)
StatusResigned
Appointed06 March 2003(1 week after company formation)
Appointment DurationResigned same day (resigned 06 March 2003)
Correspondence Address29-31 Harper Road
London
SE1 6AN

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
21 January 2005Registered office changed on 21/01/05 from: 113 wrotham road gravesend kent DA11 0QP (1 page)
13 January 2005Statement of affairs (5 pages)
13 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2005Appointment of a voluntary liquidator (2 pages)
25 March 2004Return made up to 27/02/04; full list of members (6 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
23 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: c/o s nijjer & co 113 wrotham road gravesend kent DA11 0QP (1 page)
14 March 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 17 city business centre lower road london SE16 2XB (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)