Company NameAlpha Phoenix Consulting Limited
Company StatusDissolved
Company Number05519337
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Luke Chukuma Egemba
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(7 months, 2 weeks after company formation)
Appointment Duration13 years (closed 26 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address230 Banister House
Homerton High Street
London
E9 6BP
Director NameRose Okwu-Kanu
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Partridge Knoll
Purley
CR8 1BS
Secretary NameMr Nwannekaenyi Kenny Okwu-Kanu
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleProject Management
Correspondence AddressFlat 18 Partridge Knoll
Purley
Surrey
CR8 1BS

Location

Registered Address230 Banister House
Homerton High Street
London
E9 6BP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Shareholders

2 at £1Luke Chukuma Egemba
100.00%
Ordinary

Financials

Year2014
Net Worth£844
Cash£122
Current Liabilities£645

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2012Termination of appointment of Nwannekaenyi Okwu-Kanu as a secretary (1 page)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
10 August 2011Secretary's details changed for Mr Nwannekaenyi Kenny Okwu-Kanu on 21 March 2011 (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Luke Chukuma Egemba on 7 January 2010 (2 pages)
20 August 2010Director's details changed for Mr Luke Chukuma Egemba on 7 January 2010 (2 pages)
6 July 2010Registered office address changed from 26 the Royal Swan Quarter, Leret Way, Leatherhead Surrey KT22 7JL on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 26 the Royal Swan Quarter, Leret Way, Leatherhead Surrey KT22 7JL on 6 July 2010 (1 page)
5 May 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
16 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
15 October 2009Director's details changed for Mr Luke Chukuma Egemba on 18 February 2007 (2 pages)
5 October 2009Secretary's details changed for Nwannekaenyi Kenny Okwu-Kanu on 27 September 2009 (2 pages)
4 October 2009Director's details changed for Mr Luke Chukuma Egemba on 18 February 2007 (2 pages)
8 July 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
26 September 2008Return made up to 26/07/08; full list of members (3 pages)
8 July 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
1 August 2007Return made up to 26/07/07; full list of members (2 pages)
1 August 2007Director resigned (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Return made up to 26/07/06; full list of members (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 18 partridge knoll purley CR8 1BS (1 page)
13 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
13 March 2007First Gazette notice for compulsory strike-off (1 page)
17 March 2006New director appointed (2 pages)
24 August 2005Secretary's particulars changed (1 page)
26 July 2005Incorporation (7 pages)