ALPHA DESIGN SERVICES LTD

Register to unlock more data on OkredoRegister

ALPHA DESIGN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09163744

Incorporation date

06/08/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2014)
dot icon23/12/2025
Final Gazette dissolved following liquidation
dot icon23/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2025
Liquidators' statement of receipts and payments to 2025-03-29
dot icon09/05/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon11/04/2023
Statement of affairs
dot icon11/04/2023
Resolutions
dot icon11/04/2023
Appointment of a voluntary liquidator
dot icon11/04/2023
Registered office address changed from 225 Clapham Road London SW9 9BE England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-04-11
dot icon03/10/2022
Notification of Maria Teresa Dos Santos Lobo Gomes as a person with significant control on 2021-10-03
dot icon03/10/2022
Cessation of Alessandra Maria Lobo Gomes Lopes as a person with significant control on 2021-10-03
dot icon03/10/2022
Registered office address changed from 225 Clapham Road, London 225 Clapham Road London SW9 9BE England to 225 Clapham Road London SW9 9BE on 2022-10-03
dot icon03/10/2022
Registered office address changed from 89 Blakes Road London SE15 6HG to 225 Clapham Road, London 225 Clapham Road London SW9 9BE on 2022-10-03
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon03/10/2022
Appointment of Ms Maria Teresa Dos Santos Lobo Gomes as a director on 2021-10-03
dot icon03/10/2022
Termination of appointment of Alessandra Maria Lobo Gomes Lopes as a director on 2022-10-03
dot icon31/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon09/02/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon01/02/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/10/2020
Change of details for Mrs Alessandra Maria Lobo Gomes Lopes as a person with significant control on 2020-10-01
dot icon25/09/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon23/09/2020
Director's details changed for Mrs Alessandra Maria Lobo Gomes Lopes on 2020-09-23
dot icon02/04/2020
Accounts for a dormant company made up to 2019-08-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon30/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon29/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon30/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/01/2017
Appointment of Mrs Alessandra Maria Lobo Gomes Lopes as a director on 2017-01-24
dot icon24/01/2017
Termination of appointment of Fernando Afonso Lopes as a director on 2017-01-24
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon17/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon03/10/2015
Certificate of change of name
dot icon02/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon02/10/2015
Registered office address changed from 198 Casewick Road London SE27 0SZ to 89 Blakes Road London SE15 6HG on 2015-10-02
dot icon28/09/2015
Termination of appointment of Cleves Valdo Lopes as a director on 2015-09-28
dot icon30/06/2015
Certificate of change of name
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/06/2015
Appointment of Mr Cleves Valdo Lopes as a director on 2015-06-29
dot icon30/06/2015
Registered office address changed from 89 Blakes Road Peckham London SE15 6HG England to 198 Casewick Road London SE27 0SZ on 2015-06-30
dot icon06/08/2014
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

£2,448.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
03/10/2023
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.73K
-
0.00
2.45K
-
2021
0
12.73K
-
0.00
2.45K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

12.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.45K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afonso Lopes, Fernando
Director
06/08/2014 - 24/01/2017
1
Dos Santos Lobo Gomes, Maria Teresa
Director
03/10/2021 - Present
2
Lobo Gomes Lopes, Alessandra Maria
Director
24/01/2017 - 03/10/2022
2
Lopes, Cleves Valdo
Director
29/06/2015 - 28/09/2015
14

Persons with Significant Control

3
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 DESIGN SERVICES LTD

ALPHA DESIGN SERVICES LTD is an(a) Dissolved company incorporated on 06/08/2014 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. 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 DESIGN SERVICES LTD?

toggle

ALPHA DESIGN SERVICES LTD is currently Dissolved. It was registered on 06/08/2014 and dissolved on 23/12/2025.

Where is ALPHA DESIGN SERVICES LTD located?

toggle

ALPHA DESIGN SERVICES LTD is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does ALPHA DESIGN SERVICES LTD do?

toggle

ALPHA DESIGN SERVICES LTD operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for ALPHA DESIGN SERVICES LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved following liquidation.