London
SW10 9LR
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | C/O Littlejohn, 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,077 |
Current Liabilities | £87,005 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 5 November 2015 (11 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 5 November 2015 (11 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 5 November 2015 (11 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (12 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (12 pages) |
17 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (12 pages) |
17 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (12 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Resolutions
|
19 November 2013 | Statement of affairs with form 4.19 (4 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Statement of affairs with form 4.19 (4 pages) |
19 November 2013 | Resolutions
|
15 October 2013 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Roas London SW3 4LY on 15 October 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2013-09-06
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Compulsory strike-off action has been suspended (1 page) |
9 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 7 January 2010 (2 pages) |
18 November 2009 | Termination of appointment of Corporate Secretarial Services Limited as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Corporate Secretarial Services Limited as a secretary (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2009 | Appointment terminate, secretary william woodward-fisher logged form (1 page) |
28 April 2009 | Appointment terminate, secretary william woodward-fisher logged form (1 page) |
25 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 March 2009 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
24 March 2009 | Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page) |
8 July 2008 | Director's change of particulars / william woodward fisher / 24/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / william woodward fisher / 24/06/2008 (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 April 2007 | Return made up to 31/01/07; full list of members (5 pages) |
4 April 2007 | Return made up to 31/01/07; full list of members (5 pages) |
12 July 2006 | Return made up to 31/01/06; full list of members (5 pages) |
12 July 2006 | Return made up to 31/01/06; full list of members (5 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: clb 8TH floor aldwych house 81 aldwych london england WC2B 4HP (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: clb 8TH floor aldwych house 81 aldwych london england WC2B 4HP (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
18 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
31 January 2005 | Incorporation (19 pages) |
31 January 2005 | Incorporation (19 pages) |