Company NameAlpha Base Systems Limited
Company StatusDissolved
Company Number04737313
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Wesley Alfonso Kitikonti
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed19 May 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 23 November 2010)
RoleBusiness Consultant
Correspondence AddressWrenmar Manor Avenue
Deal
Kent
CT14 9PN
Director NameMr Martin Febery
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 York And Albany Close
Walmer
Deal
Kent
CT14 7RR
Director NameDr Mark Lee Giles
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Dover Road
Walmer
Deal
Kent
CT14 7JG
Secretary NameMiss Frances Anne Williams
NationalityBritish
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Silver Way
Wickford
Essex
SS11 7AP
Director NameMrs Julie Giles
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address140 Dover Rd
Walmer
Deal
Kent
CT14 7JG
Secretary NameMrs Julie Giles
NationalityBritish
StatusResigned
Appointed18 July 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence Address140 Dover Rd
Walmer
Deal
Kent
CT14 7JG

Location

Registered AddressCanary Wharf 1018 Building 0840
Suite 6945
London
W1A 6US
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Registered office address changed from Po Box 398 Walmer Walmer Deal Kent CT14 7WD CT14 7WD on 19 February 2010 (1 page)
19 February 2010Registered office address changed from PO Box 398 Walmer Walmer Deal Kent CT14 7WD CT14 7WD on 19 February 2010 (1 page)
18 February 2010Termination of appointment of Mark Giles as a director (1 page)
18 February 2010Termination of appointment of Mark Giles as a director (1 page)
30 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 16/04/09; full list of members (3 pages)
26 May 2009Return made up to 16/04/09; full list of members (3 pages)
23 March 2009Appointment Terminated Director julie giles (1 page)
23 March 2009Appointment terminated secretary julie giles (1 page)
23 March 2009Appointment terminated director julie giles (1 page)
23 March 2009Appointment Terminated Secretary julie giles (1 page)
16 March 2009Accounts made up to 30 April 2008 (2 pages)
16 March 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
16 March 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
16 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 November 2008Director appointed mr wesley alfonso kitikonti (1 page)
7 November 2008Director appointed mr wesley alfonso kitikonti (1 page)
14 October 2008Return made up to 16/04/08; full list of members (4 pages)
14 October 2008Return made up to 16/04/08; full list of members (4 pages)
15 July 2008Registered office changed on 15/07/2008 from mac house 30C miners way lakesview business park hersden, canterbury kent CT3 4LQ uk (1 page)
15 July 2008Director's change of particulars / mark giles / 31/08/2007 (1 page)
15 July 2008Director's Change of Particulars / mark giles / 31/08/2007 / HouseName/Number was: , now: 140; Street was: 1 york & albany close, now: dover road; Post Code was: CT14 7RR, now: CT14 7JG; Country was: , now: united kingdom (1 page)
15 July 2008Registered office changed on 15/07/2008 from mac house 30C miners way lakesview business park hersden, canterbury kent CT3 4LQ uk (1 page)
22 May 2008Registered office changed on 22/05/2008 from 1 york and albany close walmer deal kent CT14 7RR (1 page)
22 May 2008Registered office changed on 22/05/2008 from 1 york and albany close walmer deal kent CT14 7RR (1 page)
20 May 2008Return made up to 16/04/07; full list of members (3 pages)
20 May 2008Return made up to 16/04/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 July 2007New director appointed (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
18 July 2007Secretary resigned (1 page)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 July 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 August 2006Return made up to 16/04/06; full list of members (2 pages)
17 August 2006Return made up to 16/04/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 July 2005Return made up to 16/04/05; full list of members (2 pages)
6 July 2005Return made up to 16/04/05; full list of members (2 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
13 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 June 2004Return made up to 16/04/04; full list of members (2 pages)
23 June 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
16 April 2003Incorporation (18 pages)