Company NameNb Alpha Limited
Company StatusDissolved
Company Number04986774
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 7 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 NameNeil Brackenbury
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleBusinessman
Correspondence AddressThe Old Orchard
Hopperton
Knaresborough
North Yorkshire
NG5 8NX
Secretary NamePaul Thompson
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wash House
Casewick
Uffingham
PE9 4RX
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

Financials

Year2014
Net Worth£957
Cash£1,207
Current Liabilities£250

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Return made up to 31/03/09; no change of members (10 pages)
22 June 2009Return made up to 31/03/09; no change of members (10 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 July 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 May 2008Secretary's change of particulars / paul thompson / 31/03/2008 (1 page)
7 May 2008Return made up to 31/03/08; no change of members (7 pages)
7 May 2008Secretary's Change of Particulars / paul thompson / 31/03/2008 / HouseName/Number was: , now: the wash house; Street was: 63 conduit road, now: ; Area was: , now: casewick; Post Town was: stamford, now: uffingham; Region was: lincolnshire, now: ; Post Code was: PE9 1QL, now: PE9 4RX (1 page)
7 May 2008Return made up to 31/03/08; no change of members (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (11 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)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 February 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 2005Ad 01/12/04--------- £ si [email protected]=20 £ ic 1/21 (2 pages)
11 January 2005Ad 01/12/04--------- £ si [email protected]=20 £ ic 1/21 (2 pages)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 December 2003Incorporation (15 pages)