London
EC2N 1HQ
Director Name | Jennifer Rene |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | 1b World Trade Centre Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Alpha Capital Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | 1b World Trade Centre Tower 42 25 Old Broad Street London London City EC2N 1HQ |
Secretary Name | ICG Commonwealth Law Firm Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | 1b World Trade Centre Tower 42 25 Old Broad Street London London City EC2N 1HQ |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Alpha Capital Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
13 September 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
13 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
4 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2023 | Confirmation statement made on 11 September 2022 with updates (3 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
14 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 September 2021 | Confirmation statement made on 11 September 2021 with updates (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Termination of appointment of Jennifer Rene as a director on 23 March 2016 (1 page) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Termination of appointment of Jennifer Rene as a director on 23 March 2016 (1 page) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of a director (1 page) |
31 March 2016 | Termination of appointment of a director (1 page) |
31 March 2016 | Appointment of Ms. Natalia Maria Vindas Zarate as a director on 23 March 2016 (2 pages) |
28 March 2016 | Termination of appointment of Alpha Capital Management Ltd as a director on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Icg Commonwealth Law Firm Ltd as a secretary on 23 March 2016 (1 page) |
28 March 2016 | Termination of appointment of Alpha Capital Management Ltd as a director on 23 March 2016 (1 page) |
5 May 2015 | Accounts made up to 31 March 2015 (2 pages) |
5 May 2015 | Accounts made up to 31 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Accounts made up to 31 March 2014 (2 pages) |
22 April 2014 | Accounts made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Accounts made up to 31 March 2013 (2 pages) |
8 April 2013 | Accounts made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|