Company NameAlpha Impex International Limited
Company StatusDissolved
Company Number05432327
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMark Benefo Sieg
NationalityGerman
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address95 Goldsmith Road
London
E10 5EX
Director NameMr Muhammad Shahid Awan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityPakistani
StatusClosed
Appointed08 February 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Grosvenor Road
Forest Gate
London
E7 8HZ
Secretary NameMr Muhammad Shahid Awan
NationalityPakistani
StatusClosed
Appointed22 April 2008(3 years after company formation)
Appointment Duration1 year, 9 months (closed 26 January 2010)
RoleM.D
Country of ResidenceEngland
Correspondence Address95 Grosvenor Road
Forest Gate
London
E7 8HZ
Director NameMark Benefo Sieg
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address95 Goldsmith Road
London
E10 5EX
Director NameSyed Khurramraza
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address97 Grosvenor Road
London
E7 8HZ
Director NameAbdul Rashid
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityPakistani
StatusResigned
Appointed10 October 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address97 Grosvenor Road
London
E7 8HZ
Secretary NameJudith Larson
NationalityBritish
StatusResigned
Appointed10 October 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 2008)
RoleSecretary
Correspondence Address95 Goldsmith Road
Leyton
London
E10 5EX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address330a Romford Road
London
E7 8BS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Financials

Year2014
Turnover£969,005
Gross Profit£45,737
Net Worth-£59,337
Cash£5,815
Current Liabilities£73,413

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
9 September 2009Appointment terminated director mark benefo sieg (1 page)
9 September 2009Appointment Terminated Director mark benefo sieg (1 page)
18 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
18 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 May 2009Return made up to 21/04/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
11 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
11 November 2008Return made up to 21/04/08; full list of members (7 pages)
11 November 2008Return made up to 21/04/08; full list of members (7 pages)
23 April 2008Secretary appointed muhammad awan (1 page)
23 April 2008Secretary appointed muhammad awan (1 page)
23 April 2008Appointment terminated secretary judith larson (1 page)
23 April 2008Appointment Terminated Secretary judith larson (1 page)
26 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
1 September 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
1 September 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
19 August 2007Return made up to 21/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2007Return made up to 21/04/07; full list of members (7 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007New secretary appointed (2 pages)
29 August 2006Return made up to 21/04/06; full list of members (7 pages)
29 August 2006Return made up to 21/04/06; full list of members (7 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New secretary appointed;new director appointed (2 pages)
14 June 2005New director appointed (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Ad 21/04/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
28 April 2005Ad 21/04/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: alpha impex international LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Ad 21/04/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2005Ad 21/04/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
28 April 2005Registered office changed on 28/04/05 from: alpha impex international LIMITED, minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
28 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Incorporation (18 pages)
21 April 2005Incorporation (18 pages)