| Company Name | Alpha Phoenix Consulting Limited |
|---|---|
| Company Status | Dissolved |
| Company Number | 05519337 |
| Category | Private Limited Company |
| Incorporation Date | 26 July 2005(18 years, 5 months ago) |
| Dissolution Date | 26 March 2019 (4 years, 9 months ago) |
Business Activity
| Section N | Administrative and support service activities |
|---|---|
| SIC 78109 | Other activities of employment placement agencies |
Directors
| Director Name | Mr Luke Chukuma Egemba |
|---|---|
| Date of Birth | September 1956 (Born 67 years ago) |
| Nationality | British |
| Status | Closed |
| Appointed | 13 March 2006(7 months, 2 weeks after company formation) |
| Appointment Duration | 13 years (closed 26 March 2019) |
| Role | Consultant |
| Country of Residence | England |
| Correspondence Address | 230 Banister House Homerton High Street London E9 6BP |
| Director Name | Rose Okwu-Kanu |
|---|---|
| Date of Birth | August 1978 (Born 45 years ago) |
| Nationality | Nigerian |
| Status | Resigned |
| Appointed | 26 July 2005(same day as company formation) |
| Role | Company Director |
| Correspondence Address | 18 Partridge Knoll Purley CR8 1BS |
| Secretary Name | Mr Nwannekaenyi Kenny Okwu-Kanu |
|---|---|
| Nationality | British |
| Status | Resigned |
| Appointed | 26 July 2005(same day as company formation) |
| Role | Project Management |
| Correspondence Address | Flat 18 Partridge Knoll Purley Surrey CR8 1BS |
Location
| Registered Address | 230 Banister House Homerton High Street London E9 6BP |
|---|---|
| Region | London |
| Constituency | Hackney South and Shoreditch |
| County | Greater London |
| Ward | Homerton |
| Built Up Area | Greater London |
Shareholders
| 2 at £1 | Luke Chukuma Egemba 100.00% Ordinary |
|---|
Financials
| Year | 2014 |
|---|---|
| Net Worth | £844 |
| Cash | £122 |
| Current Liabilities | £645 |
Accounts
| Latest Accounts | 31 July 2017 (6 years, 5 months ago) |
|---|---|
| Accounts Category | Micro |
| Accounts Year End | 31 July |
Filing History
| 26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
|---|---|
| 2 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
| 23 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
| 28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
| 7 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
| 21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
| 5 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
| 29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
| 22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
| 24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
| 11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
| 10 October 2012 | Termination of appointment of Nwannekaenyi Okwu-Kanu as a secretary (1 page) |
| 21 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
| 2 May 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
| 10 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
| 10 August 2011 | Secretary's details changed for Mr Nwannekaenyi Kenny Okwu-Kanu on 21 March 2011 (2 pages) |
| 4 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
| 20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
| 20 August 2010 | Director's details changed for Mr Luke Chukuma Egemba on 7 January 2010 (2 pages) |
| 20 August 2010 | Director's details changed for Mr Luke Chukuma Egemba on 7 January 2010 (2 pages) |
| 6 July 2010 | Registered office address changed from 26 the Royal Swan Quarter, Leret Way, Leatherhead Surrey KT22 7JL on 6 July 2010 (1 page) |
| 6 July 2010 | Registered office address changed from 26 the Royal Swan Quarter, Leret Way, Leatherhead Surrey KT22 7JL on 6 July 2010 (1 page) |
| 5 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
| 16 October 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
| 15 October 2009 | Director's details changed for Mr Luke Chukuma Egemba on 18 February 2007 (2 pages) |
| 5 October 2009 | Secretary's details changed for Nwannekaenyi Kenny Okwu-Kanu on 27 September 2009 (2 pages) |
| 4 October 2009 | Director's details changed for Mr Luke Chukuma Egemba on 18 February 2007 (2 pages) |
| 8 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
| 26 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
| 8 July 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
| 1 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
| 1 August 2007 | Director resigned (1 page) |
| 5 June 2007 | Secretary's particulars changed (1 page) |
| 5 June 2007 | Return made up to 26/07/06; full list of members (2 pages) |
| 5 June 2007 | Registered office changed on 05/06/07 from: 18 partridge knoll purley CR8 1BS (1 page) |
| 13 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
| 13 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
| 17 March 2006 | New director appointed (2 pages) |
| 24 August 2005 | Secretary's particulars changed (1 page) |
| 26 July 2005 | Incorporation (7 pages) |
