Company NameAlpha Trading International Limited
Company StatusDissolved
Company Number05463833
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date23 May 2023 (11 months, 2 weeks ago)
Previous NameAcraman (393) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kunwar Deep Singh Ahuja
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(3 months after company formation)
Appointment Duration17 years, 9 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House
Denham Green Lane Denham
Uxbridge
Middlesex
UB9 5LG
Secretary NameMr Kunwar Deep Singh Ahuja
NationalityBritish
StatusClosed
Appointed24 August 2005(3 months after company formation)
Appointment Duration17 years, 9 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House
Denham Green Lane Denham
Uxbridge
Middlesex
UB9 5LG
Director NameMr Harmeet Singh Ahuja
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(3 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House
Denham Green Lane
Denham
Uxbridge
UB9 5LG
Director NameTLT Directors Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Location

Registered AddressFlat 7, 65 Westbourne Terrace Westbourne Terrace
London
W2 3UY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Kunwar Ahuja
100.00%
Ordinary

Financials

Year2014
Net Worth£6,903
Cash£31,526
Current Liabilities£36,366

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
24 February 2023Application to strike the company off the register (1 page)
24 February 2023Accounts for a dormant company made up to 31 May 2022 (9 pages)
17 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
30 May 2022Registered office address changed from Saffron House Denham Green Lane Denham Uxbridge UB9 5LG to Flat 7, 65 Westbourne Terrace Westbourne Terrace London W2 3UY on 30 May 2022 (1 page)
27 January 2022Micro company accounts made up to 31 May 2021 (10 pages)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 May 2020 (10 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
9 February 2020Micro company accounts made up to 31 May 2019 (8 pages)
9 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Amended micro company accounts made up to 31 May 2018 (6 pages)
5 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (8 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
8 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
29 February 2012Amended accounts made up to 31 May 2010 (11 pages)
29 February 2012Amended accounts made up to 31 May 2010 (11 pages)
10 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
10 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
20 June 2011Termination of appointment of Harmeet Ahuja as a director (1 page)
20 June 2011Termination of appointment of Harmeet Ahuja as a director (1 page)
20 June 2011Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (10 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (10 pages)
30 October 2010Termination of appointment of Harmeet Ahuja as a director (1 page)
30 October 2010Termination of appointment of Harmeet Ahuja as a director (1 page)
21 June 2010Director's details changed for Mr Harmeet Singh Ahuja on 26 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Harmeet Singh Ahuja on 26 May 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Kunwar Deep Singh Ahuja on 26 May 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Kunwar Deep Singh Ahuja on 26 May 2010 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 May 2009 (10 pages)
18 March 2010Accounts for a dormant company made up to 31 May 2009 (10 pages)
10 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
(1 page)
10 February 2010Change of name notice (2 pages)
10 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-05
(1 page)
10 February 2010Change of name notice (2 pages)
29 June 2009Return made up to 26/05/09; full list of members (4 pages)
29 June 2009Return made up to 26/05/09; full list of members (4 pages)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 June 2008Return made up to 26/05/08; full list of members (4 pages)
12 June 2008Return made up to 26/05/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
21 June 2007Return made up to 26/05/07; full list of members (3 pages)
1 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
1 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 June 2006Return made up to 26/05/06; full list of members (7 pages)
26 June 2006Return made up to 26/05/06; full list of members (7 pages)
14 September 2005Company name changed acraman (393) LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed acraman (393) LIMITED\certificate issued on 14/09/05 (2 pages)
7 September 2005Director resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005Registered office changed on 07/09/05 from: one redcliff street bristol BS99 7JZ (1 page)
7 September 2005Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2005Registered office changed on 07/09/05 from: one redcliff street bristol BS99 7JZ (1 page)
26 May 2005Incorporation (20 pages)
26 May 2005Incorporation (20 pages)