ALPHA ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ALPHA ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02240658

Incorporation date

05/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1988)
dot icon14/04/2021
Final Gazette dissolved following liquidation
dot icon14/01/2021
Return of final meeting in a members' voluntary winding up
dot icon12/02/2020
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Compass Fri Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2020-02-12
dot icon11/02/2020
Declaration of solvency
dot icon11/02/2020
Appointment of a voluntary liquidator
dot icon11/02/2020
Resolutions
dot icon07/08/2019
Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
dot icon06/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon06/08/2019
Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
dot icon06/08/2019
Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2018-12-04
dot icon20/11/2018
Termination of appointment of Timothy David John Evans as a director on 2018-11-09
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon11/06/2018
Appointment of Mr Ayman Shaibani as a secretary on 2018-06-11
dot icon11/06/2018
Termination of appointment of Jaqueline Deborah Cartwright as a secretary on 2018-06-11
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon11/05/2017
Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 2017-05-11
dot icon04/05/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon09/03/2017
Appointment of Mr Ayman Shaibani as a director on 2017-02-28
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/06/2016
Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
dot icon27/02/2016
Resolutions
dot icon27/02/2016
Change of name notice
dot icon07/12/2015
Appointment of Mr Abubaker Mohamed Megerisi as a director on 2015-11-27
dot icon04/12/2015
Termination of appointment of Hazem Omar Megerisi as a director on 2015-11-27
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon14/08/2014
Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
dot icon14/08/2014
Director's details changed for Mr Omar Megerisi on 2014-01-01
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 2013-09-06
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/11/2012
Termination of appointment of Anderson Baines as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/08/2011
Director's details changed for Mr Omar Megerisi on 2011-08-01
dot icon24/05/2011
Miscellaneous
dot icon15/04/2011
Miscellaneous
dot icon29/03/2011
Auditor's resignation
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/08/2010
Director's details changed for Anderson Baines on 2009-10-01
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon07/05/2009
Director's change of particulars / omar megerisi / 07/05/2009
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 01/08/08; full list of members
dot icon25/04/2008
Director appointed mr hazem megerisi
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 01/08/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 01/08/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 01/08/03; full list of members
dot icon03/03/2003
Auditor's resignation
dot icon30/08/2002
Return made up to 01/08/02; full list of members
dot icon15/08/2002
Full accounts made up to 2001-12-31
dot icon24/08/2001
Return made up to 01/08/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Return made up to 01/08/00; full list of members
dot icon24/02/2000
Secretary's particulars changed
dot icon02/09/1999
Return made up to 01/08/99; full list of members
dot icon25/08/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Director resigned
dot icon24/02/1999
Director resigned
dot icon07/10/1998
Auditor's resignation
dot icon09/09/1998
Director resigned
dot icon01/09/1998
Return made up to 01/08/98; full list of members
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
New director appointed
dot icon13/01/1998
Ad 29/12/97--------- £ si 50000@1=50000 £ ic 500000/550000
dot icon13/01/1998
Nc inc already adjusted 29/12/97
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 01/08/97; full list of members
dot icon27/12/1996
Ad 13/12/96--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon27/12/1996
Resolutions
dot icon27/12/1996
Resolutions
dot icon27/12/1996
£ nc 250000/500000 20/12/96
dot icon05/09/1996
Return made up to 01/08/96; full list of members
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon02/01/1996
Ad 22/12/95--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
£ nc 100000/250000 22/12/95
dot icon27/12/1995
New director appointed
dot icon22/09/1995
New director appointed
dot icon22/08/1995
Return made up to 01/08/95; full list of members
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon28/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1993-12-31
dot icon16/08/1994
Return made up to 01/08/94; full list of members
dot icon28/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/04/1994
Director resigned
dot icon29/08/1993
Return made up to 01/08/93; full list of members
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
Director resigned
dot icon16/09/1992
Return made up to 01/08/92; full list of members
dot icon03/08/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Secretary resigned;new secretary appointed
dot icon11/05/1992
Particulars of mortgage/charge
dot icon09/04/1992
Certificate of change of name
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Ad 23/03/92--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon09/04/1992
Nc inc already adjusted 23/03/92
dot icon09/04/1992
Resolutions
dot icon09/04/1992
Resolutions
dot icon17/10/1991
Director resigned;new director appointed
dot icon08/08/1991
Return made up to 01/08/91; full list of members
dot icon24/07/1991
Full accounts made up to 1990-12-31
dot icon25/09/1990
Return made up to 17/08/90; full list of members
dot icon15/08/1990
Full accounts made up to 1989-12-31
dot icon30/10/1989
Registered office changed on 30/10/89 from: c/o tristar motors PLC, 53 grosvenor street, london, W1X 9FH
dot icon28/09/1989
Return made up to 16/08/89; full list of members
dot icon27/07/1989
Secretary resigned;new secretary appointed
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon18/08/1988
Certificate of change of name
dot icon03/08/1988
Wd 17/06/88 ad 24/06/88--------- £ si 998@1=998 £ ic 2/1000
dot icon04/07/1988
Accounting reference date notified as 31/12
dot icon29/06/1988
Secretary resigned;new secretary appointed
dot icon29/06/1988
Director resigned;new director appointed
dot icon29/06/1988
Registered office changed on 29/06/88 from: 2 baches street, london, N1 6UB
dot icon29/06/1988
Memorandum and Articles of Association
dot icon28/06/1988
Resolutions
dot icon14/06/1988
New director appointed
dot icon06/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Megerisi, Hazem Omar
Director
18/04/2008 - 27/11/2015
30
Shaibani, Ayman
Secretary
11/06/2018 - Present
-
Megerisi, Abubaker Mohamed
Director
27/11/2015 - Present
13
Sadler, Keith Granville
Director
22/01/1998 - 04/09/1998
-
Walker, Roger Norman
Director
18/09/1995 - 31/03/1999
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA ENGINEERING LIMITED

ALPHA ENGINEERING LIMITED is an(a) Dissolved company incorporated on 05/04/1988 with the registered office located at Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA ENGINEERING LIMITED?

toggle

ALPHA ENGINEERING LIMITED is currently Dissolved. It was registered on 05/04/1988 and dissolved on 13/04/2021.

Where is ALPHA ENGINEERING LIMITED located?

toggle

ALPHA ENGINEERING LIMITED is registered at Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent TN1 1NU.

What does ALPHA ENGINEERING LIMITED do?

toggle

ALPHA ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALPHA ENGINEERING LIMITED?

toggle

The latest filing was on 14/04/2021: Final Gazette dissolved following liquidation.