Company NameAlpha Export UK Limited
Company StatusDissolved
Company Number05529483
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameFernado Fabregas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusClosed
Appointed15 December 2008(3 years, 4 months after company formation)
Appointment Duration8 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address130 Chapter Road
London
NW2 5LS
Director NameMrs Sue Joseph
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hillcroft Crescent
Wembley
Middlesex
HA9 8EE
Secretary NameSabah Joseph
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Hillcroft Crescent
Wembley
Middlesex
HA9 8EE

Location

Registered AddressUnit 5
307 Elveden Road
Park Royal
London
NW10 7ST
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£54,403
Gross Profit£54,403
Net Worth£28,119
Cash£59,799
Current Liabilities£9,852

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Appointment terminated secretary sabah joseph (1 page)
19 January 2009Director appointed fernado fabregas (2 pages)
19 January 2009Appointment terminated director sue joseph (1 page)
16 September 2008Director's change of particulars / sue joseph / 01/09/2008 (1 page)
16 September 2008Secretary's change of particulars / sabah joseph / 01/09/2008 (1 page)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
21 October 2007Return made up to 05/08/07; full list of members (6 pages)
21 October 2007Registered office changed on 21/10/07 from: 265 water road wembley middlesex HA0 1HX (1 page)
13 October 2007Particulars of mortgage/charge (3 pages)
14 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
27 September 2006Return made up to 05/08/06; full list of members (6 pages)
8 May 2006Registered office changed on 08/05/06 from: 3 walmgate road perivale greenford middlesex UB6 7LH (1 page)