Company NameAlpheus Wealth Limited
Company StatusDissolved
Company Number06567721
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)
Dissolution Date6 March 2012 (12 years, 2 months ago)
Previous NamesEcolodge UK Limited and Ecolodge Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frank Stuart Hovell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(5 days after company formation)
Appointment Duration3 years, 10 months (closed 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ruddlesway
Windsor
Berkshire
SL4 5SF
Secretary NameMr Frank Stuart Hovell
NationalityBritish
StatusClosed
Appointed21 April 2008(5 days after company formation)
Appointment Duration3 years, 10 months (closed 06 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ruddlesway
Windsor
Berkshire
SL4 5SF
Director NameMr Marcos Mera
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Malkin Way
Watford
Hertfordshire
WD18 7AT

Location

Registered Address3 Queen Street
London
W1J 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
2 July 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 1,000
(4 pages)
2 July 2011Annual return made up to 16 April 2011 with a full list of shareholders
Statement of capital on 2011-07-02
  • GBP 1,000
(4 pages)
1 July 2011Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom on 1 July 2011 (1 page)
17 February 2011Registered office address changed from 51 Hertford Street London W1J 7st United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 51 Hertford Street London W1J 7ST United Kingdom on 17 February 2011 (1 page)
4 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 December 2009Registered office address changed from Farr Bedford House 4 Hercies Road Uxbridge Middlesex UB10 9NA England on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Farr Bedford House 4 Hercies Road Uxbridge Middlesex UB10 9NA England on 17 December 2009 (1 page)
26 October 2009Termination of appointment of Marcos Mera as a director (1 page)
26 October 2009Termination of appointment of Marcos Mera as a director (1 page)
23 June 2009Return made up to 16/04/09; full list of members (3 pages)
23 June 2009Return made up to 16/04/09; full list of members (3 pages)
18 November 2008Company name changed ecolodge services LIMITED\certificate issued on 19/11/08 (2 pages)
18 November 2008Company name changed ecolodge services LIMITED\certificate issued on 19/11/08 (2 pages)
25 April 2008Company name changed ecolodge uk LIMITED\certificate issued on 30/04/08 (2 pages)
25 April 2008Company name changed ecolodge uk LIMITED\certificate issued on 30/04/08 (2 pages)
23 April 2008Director and secretary appointed frank stuart hovell (2 pages)
23 April 2008Director and secretary appointed frank stuart hovell (2 pages)
16 April 2008Incorporation (9 pages)
16 April 2008Incorporation (9 pages)