Company NameCVL Alpha Sport Solutions Ltd
Company StatusDissolved
Company Number09554566
CategoryPrivate Limited Company
Incorporation Date22 April 2015(9 years ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NamesCVL Alpha Services Ltd and CVL Alpha Investments Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Emmanuelle Trogu
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2019(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address198 Casewick Road
London
SE27 0SZ
Director NameMr Cleves Valdo Lopes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed22 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Union Road Charan House, Suite 5
1st Floor
London
SW4 6JP
Director NameMr Ederson Andrade Siqueira
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Casewick Road
London
SE27 0SZ

Location

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

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2019Voluntary strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (1 page)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
27 September 2019Termination of appointment of Cleves Valdo Lopes as a director on 20 June 2019 (1 page)
27 September 2019Appointment of Ms Emmanuelle Trogu as a director on 20 June 2019 (2 pages)
27 September 2019Notification of Emmanuelle Trogu as a person with significant control on 20 June 2019 (2 pages)
27 September 2019Cessation of Cleves Valdo Lopes as a person with significant control on 20 June 2019 (1 page)
27 September 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
26 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
(3 pages)
5 March 2018Termination of appointment of Ederson Andrade Siqueira as a director on 5 March 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
5 March 2018Cessation of Ederson Andrade Siqueira as a person with significant control on 5 March 2018 (1 page)
7 February 2018Director's details changed for Mr Cleves Valdo Lopes on 7 February 2018 (2 pages)
7 February 2018Registered office address changed from 198 Casewick Road London SE27 0SZ England to 18 Union Road Charan House, Suite 5 1st Floor London SW4 6JP on 7 February 2018 (1 page)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 August 2016Appointment of Mr Ederson Andrade Siqueira as a director on 5 August 2016 (2 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
5 August 2016Appointment of Mr Ederson Andrade Siqueira as a director on 5 August 2016 (2 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2015Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)