ALPHCO LIMITED
Overview
Company Name | ALPHCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04147921 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALPHCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALPHCO LIMITED located?
Registered Office Address | First Floor Black Country House Rounds Green Road B69 2DG Oldbury West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 27, 2018 |
What are the latest filings for ALPHCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Mar 31, 2020 to Mar 30, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jan 25, 2021 with updates | 4 pages | CS01 | ||
Change of details for Alph Company Llc as a person with significant control on Aug 19, 2020 | 2 pages | PSC05 | ||
Notification of Alph Company Llc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Pamela Elizabeth Harper as a person with significant control on Jul 01, 2016 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Dec 27, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Unaudited abridged accounts made up to Dec 27, 2018 | 6 pages | AA | ||
Previous accounting period shortened from Dec 28, 2018 to Dec 27, 2018 | 1 pages | AA01 | ||
Registered office address changed from Aquis House 49-51 Blagrave Street Reading RG1 1PL England to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on Jul 31, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 30, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||
Previous accounting period shortened from Dec 31, 2017 to Dec 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Jan 25, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Jan 25, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||
Appointment of Mrs Pamela Elizabeth Harper as a director on Sep 23, 2016 | 2 pages | AP01 | ||
Who are the officers of ALPHCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARPER, Pamela Elizabeth | Secretary | 19 Montpelier Square SW7 9JR London 19 England | 212223950001 | |||||||||||
HARPER, Pamela Elizabeth | Director | Black Country House Rounds Green Road B69 2DG Oldbury First Floor West Midlands England | England | British | Company Director | 212326100001 | ||||||||
UZIELLI, Alessandro | Director | 3 Park Lane Boulevard Suite 101 Dearborn Michigan M148126 United States | United States | American | Company Director | 74268550001 | ||||||||
DOHERTY, Delia | Secretary | 1a Sydenham Avenue Sydenham SE26 6UL London | British | Managing Director | 105329050001 | |||||||||
JACKSON, Nigel David Frederick | Secretary | 32 Eccleston Street SW1W 9PY London | British | Executive Director | 92902770001 | |||||||||
NORMAN, Peter Hugh | Secretary | 24 Woodsford Square Addison Road W14 8DP London | British | Company Director | 35568680001 | |||||||||
SHERMAN, William | Secretary | Carleton House Farm Carleton CA4 0BU Carlisle Cumbria | British | Chartered Accountant | 73930001 | |||||||||
FCFM GROUP LIMITED | Secretary | Kings Road SW3 5EP London 295 England |
| 206374410001 | ||||||||||
GD SECRETARIAL SERVICES LIMITED | Secretary | Goodman Derrick 6th Floor 90 Fetter Lane EC4A 1PT London | 66216820001 | |||||||||||
EDWARDS, David Patrick | Director | Sleaford House George Street MK45 2DE Maulden Bedfordshire | United Kingdom | British | Solicitor | 37256040001 | ||||||||
NORMAN, Peter Hugh | Director | 24 Woodsford Square Addison Road W14 8DP London | United Kingdom | British | Company Director | 35568680001 | ||||||||
SHERMAN, William | Director | Carleton CA4 0BU Carlisle Carleton House Cumbria England | England | British | Chartered Accountant | 73930001 | ||||||||
UZIELLI, Philip | Director | C/O Cooper 16 Floor 1675 Broadway 10019 New York New York Usa | Usa | Retired | 74280990001 |
Who are the persons with significant control of ALPHCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mrs Pamela Elizabeth Harper | Jul 01, 2016 | Black Country House Rounds Green Road B69 2DG Oldbury First Floor West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Alph Company Llc | Apr 06, 2016 | 1901 St Antoine Street Detroit 6th Floor At Ford Elliott Michigan 48226 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0