Company NameAlphena Enterprises Ltd
Company StatusDissolved
Company Number05065041
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDanielle Pillay
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleThe Company Secretary
Correspondence Address58 Grove Road
Thornton Heath
Surrey
CR7 6HL
Director NameDeven Sagard Pillay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kenley Road
Kingston Upon Thames
Surrey
KT1 3RS
Director NameMatthew Williams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Brick House Lane
Dore
Sheffield
S17 3DQ
Secretary NameDanielle Pillay
NationalityBritish
StatusClosed
Appointed10 April 2006(2 years, 1 month after company formation)
Appointment Duration11 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address58 Grove Road
Thornton Heath
Surrey
CR7 6HL
Director NameAsara Pillay
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Grove Road
Thornton Heath
Surrey
CR7 6HL
Director NameCordell Pillay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Grove Road
Thornton Heath
Surrey
CR7 6HL
Director NameMr Earl David Pinnock
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sunnyvale Avenue
Totley
Sheffield
S17 4FD
Secretary NameCordell Pillay
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Grove Road
Thornton Heath
Surrey
CR7 6HL
Secretary NameMiss Keeley Joanne Hardy
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2005)
RoleCompany Director
Correspondence Address10 Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NamePaul Derek Pinnock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 March 2006)
RoleBusiness Manager
Correspondence Address10 Wiseton Road
Sheffield
South Yorkshire
S11 8SB
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address58 Grove Road, Thornton Heath
Croydon
Surrey
CR7 6HL
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2006Application for striking-off (1 page)
25 July 2006Return made up to 05/03/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
12 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Registered office changed on 03/04/06 from: 73-75 division street sheffield south yorkshire S1 4GE (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director's particulars changed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned;director resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 58 grove road thornton heath surrey CR7 6HL (1 page)
9 January 2006Total exemption small company accounts made up to 30 March 2005 (5 pages)
9 September 2005Director resigned (1 page)
11 April 2005Return made up to 05/03/05; full list of members (10 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
26 March 2004New director appointed (2 pages)