ALPHA EMPIRE PROPERTIES LTD

Register to unlock more data on OkredoRegister

ALPHA EMPIRE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11674153

Incorporation date

13/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2018)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2025
Cessation of Michael Boateng as a person with significant control on 2024-01-01
dot icon09/09/2025
Termination of appointment of Michael Kwaku Boateng as a director on 2025-01-01
dot icon04/04/2025
Liquidators' statement of receipts and payments to 2025-01-29
dot icon14/02/2025
Registered office address changed from Sfp , 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-14
dot icon02/02/2024
Statement of affairs
dot icon02/02/2024
Resolutions
dot icon02/02/2024
Appointment of a voluntary liquidator
dot icon02/02/2024
Registered office address changed from 124 City Road London EC1V 2NX England to Sfp , 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-02-02
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon20/11/2023
Termination of appointment of Gillian Boateng as a director on 2023-11-20
dot icon20/11/2023
Appointment of Mr Michael Boateng as a director on 2023-11-20
dot icon20/11/2023
Notification of Michael Boateng as a person with significant control on 2023-11-20
dot icon20/11/2023
Cessation of Gillian Boateng as a person with significant control on 2023-11-20
dot icon25/10/2023
Micro company accounts made up to 2023-04-05
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-05
dot icon13/09/2022
Change of details for Gillian Boateng as a person with significant control on 2022-09-10
dot icon09/09/2022
Registered office address changed from 60 Rutland Drive Morden SM4 5QH England to 124 City Road London EC1V 2NX on 2022-09-09
dot icon20/01/2022
Second filing for the notification of Gillian Boateng as a person with significant control
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon11/01/2022
Cessation of Michael Boateng as a person with significant control on 2022-01-05
dot icon10/01/2022
Change of details for Mrs Gillian Boateng as a person with significant control on 2021-06-01
dot icon10/01/2022
Second filing for the appointment of Mrs Gillian Boateng as a director
dot icon09/01/2022
Notification of Gillian Boateng as a person with significant control on 2021-06-01
dot icon06/01/2022
Change of details for Mr Michael Boateng as a person with significant control on 2021-06-01
dot icon05/01/2022
Termination of appointment of Michael Kwaku Boateng as a director on 2022-01-05
dot icon15/12/2021
Micro company accounts made up to 2021-04-05
dot icon14/11/2021
Appointment of Mrs Gillian Boateng as a director on 2021-06-01
dot icon27/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon24/04/2021
Micro company accounts made up to 2020-04-05
dot icon31/10/2020
Micro company accounts made up to 2019-04-05
dot icon12/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon12/09/2020
Current accounting period shortened from 2019-11-30 to 2019-04-05
dot icon30/08/2020
Cessation of Gillian Boateng as a person with significant control on 2020-08-03
dot icon30/08/2020
Notification of Michael Boateng as a person with significant control on 2020-08-03
dot icon30/08/2020
Appointment of Mr Michael Kwaku Boateng as a director on 2020-08-03
dot icon30/08/2020
Termination of appointment of Gillian Boateng as a director on 2020-08-03
dot icon29/06/2020
Registered office address changed from Flat 19 County House 241 Beckenham Road Beckenham BR3 4FD England to 60 Rutland Drive Morden SM4 5QH on 2020-06-29
dot icon29/06/2020
Director's details changed for Mrs Gillian Boateng on 2020-06-20
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon27/11/2019
Registered office address changed from Flat 19 County House 241 Beckenham Road Flat 19 County House, 241 Beckenham Road Beckenham Kent BR3 4FD England to Flat 19 County House 241 Beckenham Road Beckenham BR3 4FD on 2019-11-27
dot icon27/11/2019
Change of details for Mrs Gillian Boateng as a person with significant control on 2019-10-07
dot icon21/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon08/10/2019
Registered office address changed from Flat 19 County House 241 Beckenham Road Flat 19 County House, 241 Beckenham Road Beckenham Kent BR3 4FD England to Flat 19 County House 241 Beckenham Road Flat 19 County House, 241 Beckenham Road Beckenham Kent BR3 4FD on 2019-10-08
dot icon08/10/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 19 County House 241 Beckenham Road Flat 19 County House, 241 Beckenham Road Beckenham Kent BR3 4FD on 2019-10-08
dot icon07/10/2019
Notification of Gillian Boateng as a person with significant control on 2019-10-07
dot icon07/10/2019
Cessation of Michael Kwaku Boateng as a person with significant control on 2019-10-07
dot icon07/10/2019
Termination of appointment of Michael Kwaku Boateng as a director on 2019-10-07
dot icon07/10/2019
Appointment of Mrs Gillian Boateng as a director on 2019-10-07
dot icon22/07/2019
Change of details for Mr Michael Kwaku Boateng as a person with significant control on 2019-07-22
dot icon25/02/2019
Cessation of Sandeep Gulati as a person with significant control on 2019-02-01
dot icon12/02/2019
Termination of appointment of Sandeep Gulati as a director on 2019-02-12
dot icon13/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2023
dot iconNext confirmation date
30/11/2024
dot iconLast change occurred
05/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2023
dot iconNext account date
05/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.40K
-
0.00
-
-
2022
1
6.50K
-
0.00
-
-
2022
1
6.50K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.50K £Ascended47.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boateng, Gillian
Director
14/11/2021 - 20/11/2023
5
Boateng, Gillian
Director
07/10/2019 - 03/08/2020
5
Boateng, Michael Kwaku
Director
13/11/2018 - 07/10/2019
15
Boateng, Michael Kwaku
Director
03/08/2020 - 05/01/2022
15
Boateng, Michael
Director
20/11/2023 - 01/01/2025
8

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPHA EMPIRE PROPERTIES LTD

ALPHA EMPIRE PROPERTIES LTD is an(a) Dissolved company incorporated on 13/11/2018 with the registered office located at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA EMPIRE PROPERTIES LTD?

toggle

ALPHA EMPIRE PROPERTIES LTD is currently Dissolved. It was registered on 13/11/2018 and dissolved on 09/03/2026.

Where is ALPHA EMPIRE PROPERTIES LTD located?

toggle

ALPHA EMPIRE PROPERTIES LTD is registered at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ALPHA EMPIRE PROPERTIES LTD do?

toggle

ALPHA EMPIRE PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALPHA EMPIRE PROPERTIES LTD have?

toggle

ALPHA EMPIRE PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for ALPHA EMPIRE PROPERTIES LTD?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.