London
EC2V 7AN
Director Name | Mr Andrew Donald Goodfellow |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2012) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Fifth Avenue York North Yorkshire YO31 0UN |
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 18 April 2012(3 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2024) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | 2f World Trade Centre 25 Old Broad Street Tower 42 London Greater London EC2N 1HQ |
Director Name | @UK Dormant Company Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berks RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berks RG7 8NN |
Director Name | Alpha Capital Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2016) |
Correspondence Address | 2 F World Trade Centre 25 Old Broad Street Tower 42 London Greater London EC2N 1HQ |
Secretary Name | ICG Commonwealth Law Firm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2012(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2016) |
Correspondence Address | 2 F World Trade Centre 25 Old Broad Street Tower 42 London Greater London EC2N 1HQ |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Alpha Capital Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
27 November 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
---|---|
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
14 March 2016 | Termination of appointment of Alpha Capital Management Ltd as a director on 11 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 11 March 2016 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2012 | Appointment of Mrs. Jennifer Catherine Rene as a director (2 pages) |
18 April 2012 | Appointment of Alpha Capital Management Ltd as a director (2 pages) |
18 April 2012 | Termination of appointment of @Uk Dormant Company Director Ltd as a director (1 page) |
18 April 2012 | Termination of appointment of @Uk Dormant Company Secretary Ltd as a secretary (1 page) |
18 April 2012 | Appointment of Icg Commonwealth Law Firm Ltd as a secretary (2 pages) |
18 April 2012 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
18 April 2012 | Company name changed my cash for property LTD\certificate issued on 18/04/12
|
5 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
15 August 2008 | Director appointed andrew donald goodfellow (1 page) |
23 April 2008 | Incorporation (13 pages) |