London
EC3R 7QR
Director Name | Joyce Farrell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 April 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr John Walsh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 April 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Brid Horan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Lower Fitzwilliam Street Dublin 2 Republic Of Ireland |
Director Name | John Shine |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Lower Fitzwilliam Street Dublin 2 Republic Of Ireland |
Secretary Name | John Redmond |
---|---|
Status | Resigned |
Appointed | 04 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Trees Road Mount Merrion Dublin Co. Dublin Republic Of Ireland |
Director Name | Michael O'Brien |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 December 2013) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | 301 Orwell Park Grove Templeogue Dublin 6w |
Director Name | John Redmond |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 December 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2019) |
Role | Esb Secretary |
Country of Residence | Ireland |
Correspondence Address | 69 Trees Road Mount Merrion Dublin Co Dublin Ireland |
Secretary Name | Michael O'Brien |
---|---|
Status | Resigned |
Appointed | 23 December 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 301 Orwell Park Grove Templeogue Dublin 6w |
Director Name | Victoria O'Brien |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 39 O'Curry Road Dublin 8 Dublin 8 |
Secretary Name | Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 31 December 2013(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Stephen Court 18/21 St Stephen's Green, Dublin 2 Dublin 2 Dublin 2 |
Director Name | John Healy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2015(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 April 2020) |
Role | Risk Manager |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 7th Floor 52/54 Gracechurch St London EC3V 0EH |
Secretary Name | John Healy |
---|---|
Status | Resigned |
Appointed | 29 January 2015(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Marie Sinnott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2019(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Website | www.alps.ie |
---|
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Electricity Supply Board 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2021 | Application to strike the company off the register (1 page) |
18 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
21 April 2020 | Termination of appointment of Marie Sinnott as a director on 14 April 2020 (1 page) |
21 April 2020 | Appointment of Joyce Farrell as a director on 14 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of John Healy as a director on 14 April 2020 (1 page) |
15 April 2020 | Appointment of John Walsh as a director on 14 April 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 August 2019 | Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of John Redmond as a director on 1 August 2019 (1 page) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 October 2017 | Auditor's resignation (1 page) |
9 October 2017 | Auditor's resignation (1 page) |
16 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
21 November 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
21 November 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 January 2016 (16 pages) |
11 July 2016 | Full accounts made up to 31 January 2016 (16 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
25 August 2015 | Full accounts made up to 31 January 2015 (12 pages) |
25 August 2015 | Full accounts made up to 31 January 2015 (12 pages) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
30 January 2015 | Appointment of John Healy as a secretary on 29 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Victoria O'brien as a director on 26 January 2015 (1 page) |
26 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of John Healy as a director on 26 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
10 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
10 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
31 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Appointment of Victoria O'brien as a director (2 pages) |
14 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
14 January 2014 | Termination of appointment of Michael O'brien as a director (1 page) |
14 January 2014 | Appointment of Victoria O'brien as a director (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Appointment of Victoria O'brien as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Michael O'brien as a secretary (1 page) |
20 August 2013 | Full accounts made up to 31 January 2013 (11 pages) |
20 August 2013 | Full accounts made up to 31 January 2013 (11 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Full accounts made up to 31 January 2012 (10 pages) |
24 October 2012 | Full accounts made up to 31 January 2012 (10 pages) |
18 January 2012 | Appointment of Michael O'brien as a secretary (2 pages) |
18 January 2012 | Appointment of Michael O'brien as a secretary (2 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Termination of appointment of John Redmond as a secretary (1 page) |
15 January 2012 | Termination of appointment of John Redmond as a secretary (1 page) |
23 December 2011 | Appointment of Michael O'brien as a director (2 pages) |
23 December 2011 | Termination of appointment of John Shine as a director (1 page) |
23 December 2011 | Appointment of John Redmond as a director (2 pages) |
23 December 2011 | Termination of appointment of John Shine as a director (1 page) |
23 December 2011 | Appointment of John Redmond as a director (2 pages) |
23 December 2011 | Termination of appointment of Brid Horan as a director (1 page) |
23 December 2011 | Appointment of Michael O'brien as a director (2 pages) |
23 December 2011 | Termination of appointment of Brid Horan as a director (1 page) |
4 January 2011 | Incorporation (31 pages) |
4 January 2011 | Incorporation (31 pages) |