ALPHA IMPEX (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ALPHA IMPEX (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02289118

Incorporation date

22/08/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

BAKER TILLY, 1st Floor 46 Clarendon Road, Watford, Herts WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1988)
dot icon27/10/2010
Final Gazette dissolved following liquidation
dot icon27/07/2010
Liquidators' statement of receipts and payments to 2010-07-20
dot icon27/07/2010
Return of final meeting in a members' voluntary winding up
dot icon12/11/2009
Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2009-11-13
dot icon12/11/2009
Declaration of solvency
dot icon12/11/2009
Resolutions
dot icon12/11/2009
Appointment of a voluntary liquidator
dot icon12/08/2009
Appointment Terminated Secretary temple secretaries LIMITED
dot icon26/07/2009
Director appointed nishith dashrath desai
dot icon26/07/2009
Appointment Terminated Director sutan desai
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/04/2009
Appointment Terminated Director company nominees LIMITED
dot icon11/01/2009
Return made up to 18/12/08; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/12/2008
Director appointed sutan nishith desai
dot icon30/01/2008
Return made up to 18/12/07; full list of members
dot icon16/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/02/2007
Return made up to 18/12/06; full list of members
dot icon06/11/2006
Registered office changed on 07/11/06 from: 150 strand london WC2R 1JA
dot icon01/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/02/2006
Return made up to 18/12/05; full list of members
dot icon02/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/01/2005
Return made up to 18/12/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon07/01/2004
Return made up to 18/12/03; full list of members
dot icon03/04/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
Director resigned
dot icon03/04/2003
Director resigned
dot icon03/04/2003
New secretary appointed
dot icon03/04/2003
New director appointed
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon30/12/2002
Return made up to 18/12/02; full list of members
dot icon20/10/2002
Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP
dot icon07/10/2002
Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN
dot icon01/05/2002
Accounts for a small company made up to 2001-03-31
dot icon03/01/2002
Return made up to 18/12/01; full list of members
dot icon10/07/2001
Director resigned
dot icon15/05/2001
Memorandum and Articles of Association
dot icon15/05/2001
Resolutions
dot icon15/05/2001
Resolutions
dot icon30/04/2001
Registered office changed on 01/05/01 from: 24 west drive south cheam surrey SM2 7NA
dot icon30/04/2001
Resolutions
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/04/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
Return made up to 18/12/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Return made up to 18/12/99; full list of members
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
Director resigned
dot icon15/11/1999
New secretary appointed;new director appointed
dot icon15/11/1999
New director appointed
dot icon10/11/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Return made up to 18/12/98; full list of members
dot icon21/07/1998
Accounts for a small company made up to 1998-03-31
dot icon20/07/1998
Particulars of mortgage/charge
dot icon27/05/1998
New director appointed
dot icon30/12/1997
Return made up to 18/12/97; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
New director appointed
dot icon27/08/1997
Registered office changed on 28/08/97 from: 42 westwell road london SW16 5RT
dot icon20/07/1997
Particulars of mortgage/charge
dot icon20/07/1997
Particulars of mortgage/charge
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon02/01/1997
Return made up to 18/12/96; full list of members
dot icon25/03/1996
Return made up to 18/12/95; full list of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon18/01/1995
Return made up to 18/12/94; full list of members
dot icon18/01/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Ad 28/06/94--------- £ si 14998@1=14998 £ ic 2/15000
dot icon13/07/1994
£ nc 100/20000 28/06/94
dot icon16/03/1994
Return made up to 18/12/93; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1994
New director appointed
dot icon20/10/1993
Secretary's particulars changed;director's particulars changed
dot icon20/10/1993
Registered office changed on 21/10/93 from: 67 poole road west ewell surrey KT19 9SQ
dot icon27/07/1993
Accounts for a small company made up to 1992-03-31
dot icon15/07/1993
Return made up to 18/12/92; full list of members
dot icon15/07/1993
Secretary's particulars changed
dot icon16/06/1992
Accounts for a small company made up to 1991-03-31
dot icon28/04/1992
Return made up to 26/10/91; no change of members
dot icon10/01/1991
Accounts for a small company made up to 1990-03-31
dot icon17/12/1990
Director resigned;new director appointed
dot icon17/12/1990
Secretary resigned;new secretary appointed
dot icon17/12/1990
Return made up to 18/12/90; full list of members
dot icon11/09/1990
Particulars of mortgage/charge
dot icon10/10/1989
Particulars of mortgage/charge
dot icon24/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1989
Registered office changed on 25/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/10/1988
Certificate of change of name
dot icon22/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Parthiv
Director
17/05/1998 - 23/10/1999
11
Desai, Shital
Director
23/10/1999 - 19/03/2003
21
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/03/2003 - 31/07/2009
68517
Desai, Nishith Dashrath
Director
13/07/2009 - Present
5
Desai, Nishith Dashrath
Director
03/01/1994 - 23/10/1999
5

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 IMPEX (U.K.) LIMITED

ALPHA IMPEX (U.K.) LIMITED is an(a) Dissolved company incorporated on 22/08/1988 with the registered office located at BAKER TILLY, 1st Floor 46 Clarendon Road, Watford, Herts WD17 1JJ. There is currently 1 active director 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 IMPEX (U.K.) LIMITED?

toggle

ALPHA IMPEX (U.K.) LIMITED is currently Dissolved. It was registered on 22/08/1988 and dissolved on 27/10/2010.

Where is ALPHA IMPEX (U.K.) LIMITED located?

toggle

ALPHA IMPEX (U.K.) LIMITED is registered at BAKER TILLY, 1st Floor 46 Clarendon Road, Watford, Herts WD17 1JJ.

What does ALPHA IMPEX (U.K.) LIMITED do?

toggle

ALPHA IMPEX (U.K.) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ALPHA IMPEX (U.K.) LIMITED?

toggle

The latest filing was on 27/10/2010: Final Gazette dissolved following liquidation.