ALPHINGTON VENTURES LTD
Overview
Company Name | ALPHINGTON VENTURES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09549969 |
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 ALPHINGTON VENTURES LTD?
- Licensed carriers (53201) / Transportation and storage
Where is ALPHINGTON VENTURES LTD located?
Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ALPHINGTON VENTURES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for ALPHINGTON VENTURES LTD?
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 | 1 pages | DS01 | ||
Confirmation statement made on Apr 20, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Dec 09, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 09, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Dec 09, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Registered office address changed from 15 Canopus Way Canopus Way Staines-upon-Thames TW19 7TA United Kingdom to 191 Washington Street Bradford BD8 9QP on Aug 26, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 26, 2022 | 2 pages | PSC01 | ||
Cessation of Brandon Xavier Lobo as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Brandon Xavier Lobo as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Brandon Xavier Lobo as a director on Mar 10, 2022 | 2 pages | AP01 | ||
Notification of Brandon Xavier Lobo as a person with significant control on Mar 10, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 20, 2022 with updates | 5 pages | CS01 | ||
Director's details changed | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Cessation of Delia Ciobanu as a person with significant control on Mar 10, 2022 | 1 pages | PSC07 | ||
Registered office address changed from 18 st Hildas Avenue Ashford TW15 3QZ United Kingdom to 15 Canopus Way Canopus Way Staines-upon-Thames TW19 7TA on Mar 21, 2022 | 1 pages | AD01 | ||
Termination of appointment of Delia Ciobanu as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Appointment of Miss Delia Ciobanu as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Registered office address changed from 20 Canalside Gardens Southall UB2 5TJ United Kingdom to 18 st Hildas Avenue Ashford TW15 3QZ on Feb 08, 2022 | 1 pages | AD01 | ||
Who are the officers of ALPHINGTON VENTURES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | Director | 262113970515 | ||||
CIOBANU, Delia | Director | TW15 3QZ Ashford 18 St Hildas Avenue United Kingdom | United Kingdom | Romanian | Warehouse Operative | 289640250001 | ||||
DAWES, Aaron | Director | HP12 4RG High Wycombe 220 New Road United Kingdom | United Kingdom | British | 3.5 Tonne Driver | 249456210001 | ||||
DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 52322240003 | ||||
EMERY, Samantha | Director | Colliers Water Lane CR7 7LF Thornton Heath 71 United Kingdom | United Kingdom | British | Leased Courier | 204007170001 | ||||
GARCZYNSKI, Tomasz | Director | CV23 0GD Rugby 30 Longstork Road United Kingdom | United Kingdom | Polish | Warehouse Operative | 278912320001 | ||||
HALL, Anthony John | Director | Clock Face WA9 4TZ St. Helens 521 Clock Face Road England | England | British | Leased Courier | 231300270001 | ||||
HUSSAIN, Iftkhar | Director | Baslow Drive Beeston NG9 2SU Nottingham 61 United Kingdom | United Kingdom | British | Leased Courier | 197778660001 | ||||
JAMES, Nigel Howard | Director | LE4 9GF Leicester 34 Huntingdon Road United Kingdom | United Kingdom | British | Chef | 251517930001 | ||||
LOBO, Brandon Xavier | Director | TW19 7TA Staines Upon Thames 15 Canopus Way United Kingdom | United Kingdom | Portuguese | Warehouse Op | 296611460001 | ||||
MAKUNDE, Simbarashe | Director | LE3 1QP Leicester 59 Didsbury Street United Kingdom | United Kingdom | Zimbabwean | Warehouse Operative | 272789920001 | ||||
MUTU, Ioan | Director | PA1 2HR Paisley 1/1 6 Sir Michael Place Scotland | United Kingdom | Romanian | Leased Courier | 245395840001 | ||||
NEGRU, Adrian | Director | Westcott Way UB8 2RF Uxbridge 47 United Kingdom | United Kingdom | Romanian | Leased Courier | 199626800001 | ||||
NOR, Abdullaahi | Director | UB2 5TJ Southall 20 Canalside Gardens United Kingdom | United Kingdom | Somali | Director | 285839910001 | ||||
PENFOLD, Jordan | Director | M28 3WT Manchester 21 Whittle Street United Kingdom | United Kingdom | British | Warehouse Op | 283959830001 | ||||
SIRMANIS, Olaf | Director | Michelle Close Stenson Fields DE24 3LZ Derby 67 United Kingdom | United Kingdom | Latvian | Warehouse Operative | 204255120001 | ||||
TAYLOR, Derek | Director | TW13 5JU Feltham 102 Sunningdale Avenue United Kingdom | United Kingdom | British | Warehouse Operative | 257845080001 |
Who are the persons with significant control of ALPHINGTON VENTURES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Mohammed Ayyaz | Aug 26, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Brandon Xavier Lobo | Mar 10, 2022 | TW19 7TA Staines Upon Thames 15 Canopus Way United Kingdom | Yes |
Nationality: Portuguese Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Delia Ciobanu | Jan 28, 2022 | TW15 3QZ Ashford 18 St Hildas Avenue United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Abdullaahi Nor | Jul 22, 2021 | UB2 5TJ Southall 20 Canalside Gardens United Kingdom | Yes |
Nationality: Somali Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jordan Penfold | May 25, 2021 | M28 3WT Manchester 21 Whittle Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Tomasz Garczynski | Jan 07, 2021 | CV23 0GD Rugby 30 Longstork Road United Kingdom | Yes |
Nationality: Polish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Simbarashe Makunde | Oct 07, 2020 | LE3 1QP Leicester 59 Didsbury Street United Kingdom | Yes |
Nationality: Zimbabwean Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Thomas Szopinski | Aug 24, 2020 | G33 5AF Glasgow 118 Tillycairn Drive United Kingdom | Yes |
Nationality: Polish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Derek Taylor | Apr 11, 2019 | TW13 5JU Feltham 102 Sunningdale Avenue United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Damian Adam Drewiecki | Mar 21, 2019 | NW10 0UA London 110 Pitfield Way England | Yes |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
Mr Nigel Howard James | Oct 05, 2018 | LE4 9GF Leicester 34 Huntingdon Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Aaron Dawes | Aug 07, 2018 | HP12 4RG High Wycombe 220 New Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Ioan Mutu | Apr 09, 2018 | PA1 2HR Paisley 1/1 6 Sir Michael Place Scotland | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Anthony John Hall | Oct 04, 2017 | Clock Face WA9 4TZ St. Helens 521 Clock Face Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Terence Dunne | Mar 15, 2017 | Clock Face WA9 4TZ St. Helens 521 Clock Face Road England | Yes |
Nationality: British Country of Residence: England | |||
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