Company NameAlpha Export Company Limited
Company StatusDissolved
Company Number04742769
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameAchara Sharon Visessombat
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleSecretary
Correspondence Address72 Streatham Court
Streatham High Road
London
SW16 1DJ
Director NameTerence John Calcut
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2003(1 month after company formation)
Appointment Duration4 years, 8 months (closed 29 January 2008)
RoleSales Manager
Correspondence Address134 Wynchgate
London
N21 1QU
Director NamePeter Bradley
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleAccountant
Correspondence Address63 Kingswood Road
Tadworth
Surrey
KT20 5EF
Secretary NamePeter Bradley
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleAccountant
Correspondence Address63 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address63 Kingswood Road
Tadworth
KT20 5EF
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£435
Cash£186
Current Liabilities£621

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2006Secretary resigned;director resigned (1 page)
24 May 2006Return made up to 24/04/06; full list of members (8 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 July 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2004Return made up to 24/04/04; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
24 June 2003New director appointed (1 page)
21 June 2003New director appointed (2 pages)
27 May 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Ad 24/04/03-19/05/03 £ si 298@1=298 £ ic 2/300 (2 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)