ALPHA FINANCIAL CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ALPHA FINANCIAL CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02531206

Incorporation date

14/08/1990

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London, EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1990)
dot icon01/05/2011
Final Gazette dissolved following liquidation
dot icon01/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-01
dot icon13/06/2010
Liquidators' statement of receipts and payments to 2010-06-01
dot icon21/12/2009
Liquidators' statement of receipts and payments to 2009-12-01
dot icon24/06/2009
Liquidators' statement of receipts and payments to 2009-06-01
dot icon27/12/2008
Liquidators' statement of receipts and payments to 2008-12-01
dot icon22/06/2008
Liquidators' statement of receipts and payments to 2008-12-01
dot icon10/12/2007
Liquidators' statement of receipts and payments
dot icon04/07/2007
Liquidators' statement of receipts and payments
dot icon03/01/2007
Liquidators' statement of receipts and payments
dot icon16/03/2006
Registered office changed on 17/03/06 from: rsm robson rhodes LLP 2-4 cayton street london EC1V 9EH
dot icon18/12/2005
Statement of affairs
dot icon14/12/2005
Registered office changed on 15/12/05 from: summit house 170 finchley road london NW3 6BP
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Appointment of a voluntary liquidator
dot icon16/12/2004
Return made up to 14/09/04; full list of members
dot icon08/09/2004
Full accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 14/09/03; full list of members
dot icon11/06/2003
Accounting reference date extended from 30/06/03 to 30/12/03
dot icon01/04/2003
Director resigned
dot icon17/11/2002
Full accounts made up to 2002-06-30
dot icon28/10/2002
Particulars of mortgage/charge
dot icon15/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Return made up to 14/09/02; full list of members
dot icon15/10/2002
Location of register of members address changed
dot icon15/10/2002
Location of debenture register address changed
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2001-06-30
dot icon30/07/2002
Director's particulars changed
dot icon18/07/2002
Director resigned
dot icon02/07/2002
Secretary resigned;director resigned
dot icon02/07/2002
New secretary appointed
dot icon27/03/2002
New director appointed
dot icon09/01/2002
Return made up to 14/09/01; full list of members
dot icon26/07/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon25/09/2000
Return made up to 14/09/00; full list of members
dot icon19/09/2000
Director resigned
dot icon29/12/1999
New director appointed
dot icon29/12/1999
New secretary appointed;new director appointed
dot icon29/12/1999
Secretary resigned
dot icon02/11/1999
Return made up to 14/09/99; no change of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 14/09/98; no change of members
dot icon04/03/1998
Declaration of satisfaction of mortgage/charge
dot icon02/11/1997
Particulars of mortgage/charge
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon29/10/1997
Return made up to 14/09/97; full list of members
dot icon08/12/1996
Director resigned
dot icon02/12/1996
Return made up to 14/09/96; no change of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
New director appointed
dot icon01/10/1995
Return made up to 14/09/95; no change of members
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Secretary resigned;new secretary appointed
dot icon27/03/1995
Registered office changed on 28/03/95 from: verulam gardens 70 grays inn road london WC1X 8NF
dot icon03/01/1995
Full accounts made up to 1993-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned
dot icon10/11/1994
New director appointed
dot icon11/10/1994
Return made up to 14/09/94; full list of members
dot icon04/07/1994
Director resigned
dot icon04/07/1994
Director resigned
dot icon02/07/1994
Full accounts made up to 1992-12-31
dot icon22/02/1994
Director resigned
dot icon12/02/1994
New director appointed
dot icon12/02/1994
Director resigned
dot icon12/02/1994
Registered office changed on 13/02/94 from: 80 high holborn london WC1V 6LS
dot icon05/12/1993
Return made up to 15/08/93; full list of members
dot icon21/11/1993
Director resigned
dot icon14/07/1993
Registered office changed on 15/07/93 from: 17 grosvenor street london W1X 9FD
dot icon25/05/1993
Director's particulars changed
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Ad 09/02/93--------- £ si 136000@1=136000 £ ic 2/136002
dot icon13/05/1993
£ nc 1100/200000 09/02/93
dot icon13/05/1993
Registered office changed on 14/05/93 from: summit house 170 finchley road london NW3 6BP
dot icon13/05/1993
New director appointed
dot icon13/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1993
New director appointed
dot icon13/05/1993
Director resigned
dot icon13/02/1993
Director resigned
dot icon13/02/1993
Director resigned;new director appointed
dot icon24/11/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon05/11/1992
Accounts for a small company made up to 1992-03-31
dot icon05/11/1992
Accounts for a small company made up to 1991-03-31
dot icon05/11/1992
Return made up to 15/08/92; no change of members
dot icon05/11/1992
Secretary's particulars changed;director's particulars changed
dot icon01/06/1992
Secretary's particulars changed;director's particulars changed
dot icon21/10/1991
Return made up to 15/08/91; full list of members
dot icon15/09/1991
Ad 16/08/91--------- £ si [email protected]=998 £ ic 2/1000
dot icon06/09/1991
Nc inc already adjusted 16/08/91
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon06/09/1991
Resolutions
dot icon11/07/1991
New director appointed
dot icon04/07/1991
New director appointed
dot icon16/05/1991
Accounting reference date notified as 31/03
dot icon02/04/1991
Particulars of mortgage/charge
dot icon05/11/1990
Certificate of change of name
dot icon31/10/1990
Registered office changed on 01/11/90 from: temple house 20 holywell row london EC2A 4JB
dot icon31/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1990
Resolutions
dot icon14/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Robert William
Director
10/02/1993 - 29/10/1993
17
Perrin, Alan Jacob
Director
07/12/1993 - 25/11/1994
10
Castle, Jonathan Adrian
Director
26/06/2001 - Present
7
Turnbull, Trevor
Director
01/12/1995 - 04/09/1996
3
Freedman, Simon
Director
28/01/1993 - 10/07/2002
4

Persons with Significant Control

0

No PSC data available.

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 FINANCIAL CONSULTANTS LIMITED

ALPHA FINANCIAL CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 14/08/1990 with the registered office located at 30 Finsbury Square, London, EC2P 2YU. There are currently 2 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 FINANCIAL CONSULTANTS LIMITED?

toggle

ALPHA FINANCIAL CONSULTANTS LIMITED is currently Dissolved. It was registered on 14/08/1990 and dissolved on 01/05/2011.

Where is ALPHA FINANCIAL CONSULTANTS LIMITED located?

toggle

ALPHA FINANCIAL CONSULTANTS LIMITED is registered at 30 Finsbury Square, London, EC2P 2YU.

What does ALPHA FINANCIAL CONSULTANTS LIMITED do?

toggle

ALPHA FINANCIAL CONSULTANTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ALPHA FINANCIAL CONSULTANTS LIMITED?

toggle

The latest filing was on 01/05/2011: Final Gazette dissolved following liquidation.