Company NameAfrican Alpha Business Angel Syndicate Limited
Company StatusDissolved
Company Number08062948
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2012(11 years, 12 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert James Boyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address27 Cranley Mews
London
SW7 3BY
Director NameMr Bradley James Koen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wychwood Close
Oxshott
Leatherhead
Surrey
KT22 0JA
Director NameMr Martin Richard Cox
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address1 Kent Road
Bristol
BS7 9DN
Director NameMr Toby Ralph Seymour Denne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Leckford Road
Oxford
OX2 6HX

Location

Registered Address27 Hill Street
London
W1J 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£604
Cash£490
Current Liabilities£1,094

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
18 January 2018Application to strike the company off the register (3 pages)
1 December 2017Registered office address changed from 107 New Bond Street London W1S 1ED to 27 Hill Street London W1J 5LP on 1 December 2017 (1 page)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
27 September 2016Micro company accounts made up to 31 May 2016 (5 pages)
27 September 2016Micro company accounts made up to 31 May 2016 (5 pages)
20 May 2016Annual return made up to 9 May 2016 no member list (3 pages)
20 May 2016Annual return made up to 9 May 2016 no member list (3 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
15 May 2015Annual return made up to 9 May 2015 no member list (3 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Registered office address changed from 14 Cork Street London W1S 3NS to 107 New Bond Street London W1S 1ED on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Toby Ralph Seymour Denne as a director on 12 September 2014 (1 page)
14 October 2014Termination of appointment of Martin Richard Cox as a director on 4 September 2014 (1 page)
14 October 2014Termination of appointment of Martin Richard Cox as a director on 4 September 2014 (1 page)
14 October 2014Termination of appointment of Martin Richard Cox as a director on 4 September 2014 (1 page)
14 October 2014Termination of appointment of Toby Ralph Seymour Denne as a director on 12 September 2014 (1 page)
14 October 2014Registered office address changed from 14 Cork Street London W1S 3NS to 107 New Bond Street London W1S 1ED on 14 October 2014 (1 page)
24 July 2014Annual return made up to 9 May 2014 no member list (5 pages)
24 July 2014Annual return made up to 9 May 2014 no member list (5 pages)
24 July 2014Annual return made up to 9 May 2014 no member list (5 pages)
13 February 2014Appointment of Mr Bradley James Koen as a director (2 pages)
13 February 2014Appointment of Mr Bradley James Koen as a director (2 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 9 May 2013 no member list (4 pages)
9 May 2012Incorporation (24 pages)
9 May 2012Incorporation (24 pages)