Company NameAlfatek Consultancy Limited
Company StatusDissolved
Company Number05071795
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date18 September 2007 (16 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 NameArash Ghazanfari
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2004(1 day after company formation)
Appointment Duration3 years, 6 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address21 Bren Court
2 Colgate Place, Enfield
Middx
Middlesex
EN3 6WF
Secretary NameThu Huong Ghazanfari
NationalityBritish
StatusClosed
Appointed13 March 2004(1 day after company formation)
Appointment Duration3 years, 6 months (closed 18 September 2007)
RoleSecretary
Correspondence Address21 Bren Court
2 Colgate Place
Enfield
Middlesex
EN3 6WF
Director NameUK Corporate Directors Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Secretary NameUK Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park, Bredbury
Stockport
Cheshire
SK6 2SN

Location

Registered Address7 Westmoreland House
Cumberland Park Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
21 April 2007Application for striking-off (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Resolutions
  • RES13 ‐ Allotment of shares 24/06/06
(1 page)
30 June 2006Ad 24/06/06-24/06/06 £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2006Return made up to 12/03/06; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 401 cumberland house 80 scrubbs lane london NW10 6RF (1 page)
10 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
12 March 2004Incorporation (19 pages)