Company NameAlpha Performance Consultants Limited
Company StatusDissolved
Company Number06124838
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Anne Margaret Coleman
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Street
Lodsworth
Petworth
West Sussex
GU28 9BZ
Secretary NameJoan Elizabeth Coleman
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Broad Oak
Odiham
Hampshire
RG29 1AQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4th Floor
5-7 John Princes Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 April 2012Director's details changed for Anne Margaret Coleman on 23 February 2011 (2 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(3 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
(3 pages)
5 April 2012Director's details changed for Anne Margaret Coleman on 23 February 2011 (2 pages)
19 September 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
19 September 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (1 page)
15 March 2011Director's details changed for Anne Margaret Coleman on 21 February 2011 (2 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Anne Margaret Coleman on 21 February 2011 (2 pages)
15 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 February 2011Termination of appointment of Joan Coleman as a secretary (1 page)
2 February 2011Termination of appointment of Joan Coleman as a secretary (1 page)
24 February 2010Director's details changed for Anne Margaret Coleman on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Anne Margaret Coleman on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
4 March 2009Return made up to 22/02/09; full list of members (3 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
6 March 2008Return made up to 22/02/08; full list of members (3 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 31 corsham street london N1 6DR (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Registered office changed on 10/03/07 from: 31 corsham street london N1 6DR (1 page)
22 February 2007Incorporation (17 pages)
22 February 2007Incorporation (17 pages)