Dissolved 2016-06-21
Company Information for ALPHA FACTORS LONDON LIMITED
RUISLIP MANOR, MIDDLESEX, HA4,
|
Company Registration Number
06866129
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | ||||||
---|---|---|---|---|---|---|
ALPHA FACTORS LONDON LIMITED | ||||||
Legal Registered Office | ||||||
RUISLIP MANOR MIDDLESEX | ||||||
Previous Names | ||||||
|
Company Number | 06866129 | |
---|---|---|
Date formed | 2009-04-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN CRISPIN LYSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE CHRISTOPHER SIMON GAMBRILL |
Company Secretary | ||
SERGIOS SERGIDES |
Director | ||
QA REGISTRARS LIMITED |
Company Secretary | ||
GRAHAM MICHAEL COWAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CRISPIN LYSTER / 07/05/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURENCE GAMBRILL | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 216 MARLBOROUGH HOUSE 159 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DX | |
RES15 | CHANGE OF NAME 17/05/2012 | |
CERTNM | COMPANY NAME CHANGED ALPHA CERAMICA LIMITED CERTIFICATE ISSUED ON 17/05/12 | |
AR01 | 01/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CRISPIN LYSTER / 01/02/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR SERGIOS SERGIDES | |
CERTNM | COMPANY NAME CHANGED ALPHA CERMAICA LIMITED CERTIFICATE ISSUED ON 15/05/09 | |
CERTNM | COMPANY NAME CHANGED AQUA CERMAICA UK LIMITED CERTIFICATE ISSUED ON 08/05/09 | |
288a | SECRETARY APPOINTED MR LAURENCE CHRISTOPHER SIMON GAMBRILL | |
288a | DIRECTOR APPOINTED MR ADRIAN CRISPIN LYSTER | |
288a | DIRECTOR APPOINTED MR SERGIOS SERGIDES | |
88(2) | AD 01/04/09 GBP SI 999@1=999 GBP IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM NO 216 MARLBOROUGH HOUSE 159 HIGH STREET WEALDSTONE HARROW MIDDLESEX HA3 5DX | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due Within One Year | 2013-04-30 | £ 33,498 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA FACTORS LONDON LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 45,286 |
Current Assets | 2013-04-30 | £ 45,286 |
Current Assets | 2012-04-30 | £ 2,824 |
Debtors | 2012-04-30 | £ 2,699 |
Shareholder Funds | 2013-04-30 | £ 11,788 |
Shareholder Funds | 2012-04-30 | £ 2,108 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ALPHA FACTORS LONDON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |