Company NameCVL Alpha Construction Ltd
Company StatusDissolved
Company Number08714237
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)
Dissolution Date16 June 2023 (10 months, 2 weeks ago)
Previous NameJ&G Supplies Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Cleves Valdo Lopes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBrazilian
StatusClosed
Appointed20 January 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 16 June 2023)
RoleDirector/Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Union Road Charan House, Suite 5
1st Floor
London
SW4 6JP
Director NameMr Jorge Filipe Franco Gordo
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityPortugal
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Western House
Woodfield Place
London
W9 2BJ
Director NameMr Bruno Antunes Jeronimo
Date of BirthJune 1981 (Born 42 years ago)
NationalityPortugal
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Marble House
Legin Avenue
London
W9 3PS

Location

Registered Address18 Union Road Charan House, Suite 5
1st Floor
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Shareholders

100 at £0.01Cleves Valdo Lopes
100.00%
Ordinary

Financials

Year2014
Net Worth£4,063

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

7 February 2018Delivered on: 7 February 2018
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge.fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalledcapital buildings fixtures fixed plant and machinery.contains fixed charge.contains floating charge.floating charge covers all the property or undertaking of thecompany.contains negative pledge.contains fixed charge.contains floating charge.floating charge covers all the propertyor undertaking of the company.contains negative pledge.
Outstanding

Filing History

11 December 2017Unaudited abridged accounts made up to 31 October 2017 (6 pages)
8 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 September 2015Director's details changed for Mr Cleves Valdo Lopes on 14 September 2015 (2 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 January 2015Appointment of Mr Cleves Valdo Lopes as a director on 20 January 2015 (2 pages)
15 January 2015Termination of appointment of Jorge Filipe Franco Gordo as a director on 1 December 2013 (1 page)
15 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(2 pages)
15 January 2015Termination of appointment of Bruno Antunes Jeronimo as a director on 1 December 2013 (1 page)
15 January 2015Termination of appointment of Jorge Filipe Franco Gordo as a director on 1 December 2013 (1 page)
15 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(2 pages)
15 January 2015Termination of appointment of Bruno Antunes Jeronimo as a director on 1 December 2013 (1 page)
15 January 2015Registered office address changed from 21 Marble House Legin Avenue London London W9 3PS England to 198 Casewick Road London SE27 0SZ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 198 Casewick Road London London SE27 0SZ England to 198 Casewick Road London SE27 0SZ on 15 January 2015 (1 page)
15 January 2015Company name changed j&g supplies LTD\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
2 October 2013Incorporation
Statement of capital on 2013-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)