ALPHA AIRPORTS DIRECT.COM LIMITED

Register to unlock more data on OkredoRegister

ALPHA AIRPORTS DIRECT.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06633615

Incorporation date

30/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

6 Ravenings House, Goodmayes Road, Ilford IG3 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon28/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon17/05/2022
Appointment of Mr Momodou Alpha Jallow as a director on 2022-05-17
dot icon17/05/2022
Notification of Momodou Alpha Jallow as a person with significant control on 2022-05-17
dot icon17/05/2022
Termination of appointment of Rachel Ayesha Roberts as a director on 2022-05-17
dot icon17/05/2022
Cessation of Rachel Ayesha Roberts as a person with significant control on 2022-05-17
dot icon25/04/2022
Registered office address changed from 112 Blackheath Road London SE10 8DA England to 6 Ravenings House Goodmayes Road Ilford IG3 9NR on 2022-04-25
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/12/2021
Compulsory strike-off action has been discontinued
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon28/09/2020
Change of details for Miss Rachel Ayesha Roberts as a person with significant control on 2020-09-25
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon28/09/2020
Termination of appointment of Baris Murat Kececi as a secretary on 2020-09-25
dot icon28/09/2020
Notification of Rachel Ayesha Roberts as a person with significant control on 2020-09-25
dot icon28/09/2020
Termination of appointment of Gavyn Davis Jones as a director on 2020-09-25
dot icon28/09/2020
Cessation of Gavyn Davis Jones as a person with significant control on 2020-09-25
dot icon28/09/2020
Appointment of Miss Rachel Ayesha Roberts as a director on 2020-09-28
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon15/05/2020
Notification of Gavyn Davis Jones as a person with significant control on 2020-04-01
dot icon15/05/2020
Cessation of Momodu Alpha Jallow as a person with significant control on 2020-04-01
dot icon15/05/2020
Cessation of Momodou Alpha Jallow as a person with significant control on 2020-04-01
dot icon15/05/2020
Cessation of Momodou Alpha Jallow as a person with significant control on 2020-04-01
dot icon12/05/2020
Appointment of Mr Gavyn Davis Jones as a director on 2020-04-01
dot icon12/05/2020
Termination of appointment of Momodou Alpha Jallow as a director on 2020-04-01
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/04/2019
Registered office address changed from 1 Goschen House, 68 Peckham Road London SE5 8QE England to 112 Blackheath Road London SE10 8DA on 2019-04-04
dot icon26/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/07/2018
Notification of Momodou Alpha Jallow as a person with significant control on 2018-06-30
dot icon03/07/2018
Director's details changed for Momodou Alpah Jallow on 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/02/2018
Registered office address changed from 112 Blackheath Road London SE10 8DA to 1 Goschen House, 68 Peckham Road London SE5 8QE on 2018-02-10
dot icon14/07/2017
Notification of Momodou Alpha Jallow as a person with significant control on 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon14/07/2017
Notification of Momodou Alpha Jallow as a person with significant control on 2017-06-30
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon14/06/2017
Total exemption full accounts made up to 2016-06-30
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon23/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/11/2013
Appointment of Mr Baris Murat Kececi as a secretary
dot icon13/11/2013
Termination of appointment of Salan Ndow as a secretary
dot icon02/10/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon16/09/2013
Registered office address changed from 74 Church Rd London London SE1 2EZ United Kingdom on 2013-09-16
dot icon24/05/2013
Total exemption full accounts made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/09/2012
Director's details changed for Momodou Alpha Jallow on 2012-01-01
dot icon10/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/02/2012
Registered office address changed from 5 Watergate Street Depford London SE13 3HR on 2012-02-01
dot icon05/09/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2010-06-30 with full list of shareholders
dot icon05/09/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/09/2011
Administrative restoration application
dot icon08/02/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2010
First Gazette notice for compulsory strike-off
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/08/2009
Return made up to 30/06/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from, flat 80 lewisham hill, london, SE13 7EL
dot icon21/07/2008
Appointment terminated director abdou faal
dot icon21/07/2008
Director appointed momodou alpha jallow
dot icon11/07/2008
Registered office changed on 11/07/2008 from, 66 ronver road, lee, london, SE12 onj, c
dot icon30/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
423.00
-
0.00
-
-
2021
0
423.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

423.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jallow, Momodou Alpha
Director
17/05/2022 - Present
35
Jallow, Momodou Alpha
Director
08/07/2008 - 01/04/2020
35
Roberts, Rachel Ayesha
Director
28/09/2020 - 17/05/2022
21
Faal, Abdou
Director
30/06/2008 - 08/07/2008
-
Kececi, Baris Murat
Secretary
02/07/2012 - 25/09/2020
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA AIRPORTS DIRECT.COM LIMITED

ALPHA AIRPORTS DIRECT.COM LIMITED is an(a) Dissolved company incorporated on 30/06/2008 with the registered office located at 6 Ravenings House, Goodmayes Road, Ilford IG3 9NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA AIRPORTS DIRECT.COM LIMITED?

toggle

ALPHA AIRPORTS DIRECT.COM LIMITED is currently Dissolved. It was registered on 30/06/2008 and dissolved on 28/03/2023.

Where is ALPHA AIRPORTS DIRECT.COM LIMITED located?

toggle

ALPHA AIRPORTS DIRECT.COM LIMITED is registered at 6 Ravenings House, Goodmayes Road, Ilford IG3 9NR.

What does ALPHA AIRPORTS DIRECT.COM LIMITED do?

toggle

ALPHA AIRPORTS DIRECT.COM LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ALPHA AIRPORTS DIRECT.COM LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via compulsory strike-off.