ALPHA MEMBRANE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ALPHA MEMBRANE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07251485

Incorporation date

12/05/2010

Size

Group

Contacts

Registered address

Registered address

Springfield House 2nd Floor, Springfield Road, Horsham RH12 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2010)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2024
Confirmation statement made on 2024-03-16 with updates
dot icon11/03/2024
Notification of Rudolph Luning as a person with significant control on 2024-03-05
dot icon07/02/2024
Group of companies' accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon21/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon10/02/2022
Auditor's resignation
dot icon08/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-16 with updates
dot icon10/03/2021
Director's details changed for Dr Michael Juchem on 2013-12-12
dot icon08/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon14/08/2020
Notification of Adam Marsh as a person with significant control on 2020-07-14
dot icon27/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon28/02/2020
Registered office address changed from Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England to Springfield House 2nd Floor Springfield Road Horsham RH12 2RG on 2020-02-28
dot icon18/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon30/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-03-16 with updates
dot icon07/07/2017
Registered office address changed from 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU on 2017-07-07
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon02/06/2017
Resolutions
dot icon25/05/2017
Statement by Directors
dot icon25/05/2017
Statement of capital on 2017-05-25
dot icon25/05/2017
Solvency Statement dated 12/05/17
dot icon25/05/2017
Resolutions
dot icon25/05/2017
Appointment of Mr Richard Black as a director on 2016-03-26
dot icon24/05/2017
Termination of appointment of Clarence Jaiwant Chandran as a director on 2016-03-29
dot icon19/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon11/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon11/06/2015
Director's details changed for Mr Rafael Simon on 2014-05-13
dot icon09/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/09/2014
Registered office address changed from 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 2014-09-19
dot icon17/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Rafael Simon on 2014-05-12
dot icon16/06/2014
Director's details changed for Dr Michael Juchem on 2014-06-12
dot icon16/06/2014
Director's details changed for Mr Rafael Simon on 2014-05-11
dot icon16/06/2014
Director's details changed for Dr Michael Juchem on 2014-05-11
dot icon04/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/02/2014
Appointment of Dr Michael Juchem as a director
dot icon16/12/2013
Termination of appointment of Rudolph Luening as a director
dot icon25/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/07/2013
Auditor's resignation
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon04/06/2013
Director's details changed for Mr Rafael Simon on 2012-05-13
dot icon04/06/2013
Director's details changed for Mr Rudolph Gustav Luning on 2012-05-13
dot icon12/03/2013
Group of companies' accounts made up to 2011-12-31
dot icon18/06/2012
Miscellaneous
dot icon11/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon08/06/2012
Statement of capital following an allotment of shares on 2011-09-26
dot icon08/06/2012
Statement of capital following an allotment of shares on 2011-09-26
dot icon28/05/2012
Auditor's resignation
dot icon26/03/2012
Group of companies' accounts made up to 2010-12-31
dot icon26/03/2012
Current accounting period shortened from 2011-05-31 to 2010-12-31
dot icon07/11/2011
Registered office address changed from Imperial Buildings Victoria Road Horley Surrey RH6 7PZ United Kingdom on 2011-11-07
dot icon14/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon14/06/2011
Director's details changed for Rafael Simon on 2010-05-13
dot icon13/06/2011
Director's details changed for Clarence Jaiwant Chandran on 2010-06-24
dot icon13/06/2011
Director's details changed for Rudolph Gustav Luning on 2010-05-13
dot icon15/10/2010
Appointment of Clarence Jaiwant Chandran as a director
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon06/08/2010
Sub-division of shares on 2010-06-24
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-06-24
dot icon06/08/2010
Redenomination of shares. Statement of capital 2010-06-24
dot icon06/08/2010
Resolutions
dot icon02/06/2010
Appointment of Rafael Simon as a director
dot icon02/06/2010
Appointment of Rudolph Gustav Luning as a director
dot icon28/05/2010
Termination of appointment of Andrew Davis as a director
dot icon12/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

0

No officers data available.

Persons with Significant Control

4
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 MEMBRANE TECHNOLOGIES LIMITED

ALPHA MEMBRANE TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 12/05/2010 with the registered office located at Springfield House 2nd Floor, Springfield Road, Horsham RH12 2RG. There is currently no 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 MEMBRANE TECHNOLOGIES LIMITED?

toggle

ALPHA MEMBRANE TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 12/05/2010 and dissolved on 20/05/2025.

Where is ALPHA MEMBRANE TECHNOLOGIES LIMITED located?

toggle

ALPHA MEMBRANE TECHNOLOGIES LIMITED is registered at Springfield House 2nd Floor, Springfield Road, Horsham RH12 2RG.

What does ALPHA MEMBRANE TECHNOLOGIES LIMITED do?

toggle

ALPHA MEMBRANE TECHNOLOGIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALPHA MEMBRANE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.