Company NameAlpha Arch Services Limited
Company StatusDissolved
Company Number06354290
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Peter Shevchuk
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(2 years after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Campden Hill Mansions Edge Street
London
W8 7PL
Secretary NamePeter Shevchuk
NationalityBritish
StatusClosed
Appointed22 September 2009(2 years after company formation)
Appointment Duration2 years, 9 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address7 Campden Hill Mansions Edge Street
London
W8 7PL
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Munir Merali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Furness Road
West Harrow
Middlesex
HA2 0RL
Director NameIrina Zonabend
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed10 January 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 January 2009)
RoleOperations Director
Correspondence AddressFlat 46, 75 Stanhope Gardens
London
SW7 5RN
Secretary NameIrina Zonabend
NationalityRussian
StatusResigned
Appointed10 January 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 19 January 2009)
RoleOperations Director
Correspondence AddressFlat 46, 75 Stanhope Gardens
London
SW7 5RN
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressScottish Provident House
Second Floor
76/80 College Road, Harrow
Middlesex
HA1 1BX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
30 January 2012Termination of appointment of Irina Zonabend as a director (2 pages)
30 January 2012Termination of appointment of Irina Zonabend as a director on 19 January 2009 (2 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(4 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Peter Shevchuk on 28 August 2010 (2 pages)
15 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Peter Shevchuk on 28 August 2010 (2 pages)
23 March 2010Full accounts made up to 31 March 2009 (14 pages)
23 March 2010Full accounts made up to 31 March 2009 (14 pages)
14 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
24 November 2009Termination of appointment of Irina Zonabend as a secretary (1 page)
24 November 2009Termination of appointment of Munir Merali as a director (1 page)
24 November 2009Termination of appointment of Irina Zonabend as a director (1 page)
24 November 2009Termination of appointment of Irina Zonabend as a director (1 page)
24 November 2009Termination of appointment of Irina Zonabend as a secretary (1 page)
24 November 2009Termination of appointment of Munir Merali as a director (1 page)
23 November 2009Appointment of Peter Shevchuk as a secretary (1 page)
23 November 2009Appointment of Peter Shevchuk as a director (2 pages)
23 November 2009Appointment of Peter Shevchuk as a director (2 pages)
23 November 2009Appointment of Peter Shevchuk as a secretary (1 page)
5 September 2008Director and secretary's change of particulars / irina zonabend / 28/07/2008 (1 page)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
5 September 2008Return made up to 28/08/08; full list of members (3 pages)
5 September 2008Full accounts made up to 31 March 2008 (17 pages)
5 September 2008Return made up to 28/08/08; full list of members (3 pages)
5 September 2008Director and Secretary's Change of Particulars / irina zonabend / 28/07/2008 / HouseName/Number was: , now: flat 46,; Street was: 72 winchester road, now: 75 stanhope gardens,; Area was: st margarets, now: ; Post Code was: TW1 1LB, now: SW7 5RN (1 page)
21 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
21 July 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008New secretary appointed;new director appointed (2 pages)
16 January 2008Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007Registered office changed on 01/10/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 August 2007Incorporation (14 pages)
28 August 2007Incorporation (14 pages)