Company NameFg Alpha Limited
Company StatusDissolved
Company Number04986680
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameFraser James Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleBusinessman
Correspondence Address20 Glen Drive
Helensburgh
Dunbartonshire
G84 9BJ
Scotland
Secretary NamePaul Thompson
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Conduit Road
Stamford
Lincolnshire
PE9 1QL
Secretary NameH W Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

600 at 0.1Fraser Gray
98.36%
Preference
1 at 1Fraser Gray
1.64%
Ordinary

Financials

Year2014
Net Worth£4,778
Cash£5,028
Current Liabilities£250

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 May 2009Return made up to 31/03/09; full list of members (3 pages)
15 May 2009Return made up to 31/03/09; full list of members (3 pages)
5 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
5 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
4 April 2008Return made up to 31/03/08; no change of members (8 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 April 2008Return made up to 31/03/08; no change of members (8 pages)
4 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 March 2007Return made up to 05/12/06; full list of members (6 pages)
19 March 2007Return made up to 05/12/06; full list of members (6 pages)
8 March 2006Return made up to 05/12/05; full list of members (6 pages)
8 March 2006Return made up to 05/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 October 2005Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
7 October 2005Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
21 January 2005Return made up to 05/12/04; full list of members (2 pages)
21 January 2005Return made up to 05/12/04; full list of members (2 pages)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 January 2005Ad 01/12/04--------- £ si [email protected]=60 £ ic 1/61 (2 pages)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 January 2005Ad 01/12/04--------- £ si [email protected]=60 £ ic 1/61 (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 December 2003Incorporation (15 pages)