Company NameAlpes Altitude UK Limited
Company StatusActive
Company Number10632727
CategoryPrivate Limited Company
Incorporation Date22 February 2017(7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daryoush Ghamari Sair
Date of BirthApril 1972 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed22 February 2017(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressSp Vinshaw Unit 36, Quorum House
Dwight Road
Watford
WD18 9SB
Director NameMrs Elham Benissi
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(5 days after company formation)
Appointment Duration7 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address91 Chadwick Place
Long Ditton
Surbiton
KT6 5RR
Director NameMr Thierry Muster
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusCurrent
Appointed27 February 2017(5 days after company formation)
Appointment Duration7 years, 1 month
RoleBusinessman
Country of ResidenceFrance
Correspondence AddressPO Box 75116
112 Avenue Kleber
Paris
France
Director NameDr Daryoush Ghamari Sair
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 2017(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 30, Caulfield House 1 Penrose Gardens
London
NW3 7BF

Location

Registered AddressPrimera Accountants Limited, First Floor Spitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts26 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End26 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

7 August 2020Registered office address changed from Ucb House 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 7 August 2020 (1 page)
3 June 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020Accounts for a dormant company made up to 26 February 2020 (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2019Compulsory strike-off action has been discontinued (1 page)
23 September 2019Accounts for a dormant company made up to 26 February 2018 (2 pages)
23 September 2019Registered office address changed from Flat 30, Caulfield House 1 Penrose Gardens London NW3 7BF England to Ucb House 3 George Street Watford WD18 0BX on 23 September 2019 (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 February 2019Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 October 2017Appointment of Mr Daryoush Ghamari Sair as a director on 22 February 2017 (2 pages)
13 October 2017Termination of appointment of Daryoush Ghamari Sair as a director on 22 February 2017 (1 page)
13 October 2017Notification of Daryoush Ghamari Sair as a person with significant control on 22 February 2017 (2 pages)
13 October 2017Appointment of Mr Daryoush Ghamari Sair as a director on 22 February 2017 (2 pages)
13 October 2017Notification of Daryoush Ghamari Sair as a person with significant control on 22 February 2017 (2 pages)
13 October 2017Cessation of Darius Ghamari Sair as a person with significant control on 22 February 2017 (1 page)
13 October 2017Termination of appointment of Daryoush Ghamari Sair as a director on 22 February 2017 (1 page)
13 October 2017Cessation of Darius Ghamari Sair as a person with significant control on 22 February 2017 (1 page)
27 February 2017Director's details changed for Dr Darius Ghamari Sair on 27 February 2017 (2 pages)
27 February 2017Appointment of Mr Thierry Muster as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Mr Thierry Muster as a director on 27 February 2017 (2 pages)
27 February 2017Appointment of Mrs Elham Benissi as a director on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Dr Darius Ghamari Sair on 27 February 2017 (2 pages)
27 February 2017Appointment of Mrs Elham Benissi as a director on 27 February 2017 (2 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
(27 pages)
22 February 2017Incorporation
Statement of capital on 2017-02-22
  • GBP 100
(27 pages)