ALPHA ONE INTERSCOPE LIMITED

Register to unlock more data on OkredoRegister

ALPHA ONE INTERSCOPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11240345

Incorporation date

07/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11240345 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2018)
dot icon30/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon07/05/2024
First Gazette notice for compulsory strike-off
dot icon29/02/2024
Registered office address changed to PO Box 4385, 11240345 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-29
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-03-31
dot icon15/11/2022
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 81 Lowfield Street Dartford DA1 1HP on 2022-11-15
dot icon05/10/2022
Micro company accounts made up to 2021-03-31
dot icon30/08/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon16/05/2021
Termination of appointment of Terrence Charles Giddings as a director on 2021-05-16
dot icon16/05/2021
Cessation of Terrence Charles Giddings as a person with significant control on 2021-05-16
dot icon16/05/2021
Notification of Madis Sonajalg as a person with significant control on 2021-05-16
dot icon16/05/2021
Appointment of Mr. Madis Sonajalg as a director on 2021-05-16
dot icon16/05/2021
Registered office address changed from 82 the Ridgeway London E4 6PU England to 167-169 Great Portland Street London W1W 5PF on 2021-05-16
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon14/05/2021
Notification of Terrence Charles Giddings as a person with significant control on 2021-02-02
dot icon14/05/2021
Cessation of Simon John Russell as a person with significant control on 2021-02-02
dot icon14/05/2021
Appointment of Mr. Terrence Charles Giddings as a director on 2021-05-14
dot icon14/05/2021
Termination of appointment of Simon John Russell as a director on 2021-05-14
dot icon14/05/2021
Registered office address changed from 34 Ravenscroft Avenue Golders Green London NW11 8AU England to 82 the Ridgeway London E4 6PU on 2021-05-14
dot icon09/02/2021
Resolutions
dot icon08/02/2021
Termination of appointment of Terence Charles Giddings as a director on 2021-02-08
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/12/2020
Notification of Simon John Russell as a person with significant control on 2020-12-02
dot icon02/12/2020
Cessation of Madis Sonajalg as a person with significant control on 2020-12-02
dot icon02/12/2020
Appointment of Mr Simon John Russell as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Madis Sonajalg as a director on 2020-12-01
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon03/04/2020
Change of details for Mr Madis Sonajalg as a person with significant control on 2019-08-20
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon20/03/2020
Appointment of Mr Terence Charles Giddings as a director on 2020-03-20
dot icon18/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon18/03/2020
Director's details changed for Mr Madis Sonajalg on 2020-03-05
dot icon18/03/2020
Change of details for Mr Madis Sonajalg as a person with significant control on 2020-03-05
dot icon18/03/2020
Director's details changed for Mr Madis Sonajalg on 2020-03-18
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon20/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon03/10/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon13/08/2019
Cessation of Ram Murti Kumar as a person with significant control on 2019-08-13
dot icon13/08/2019
Notification of Madis Sonajalg as a person with significant control on 2019-08-13
dot icon13/08/2019
Termination of appointment of Ram Murti Kumar as a director on 2019-08-13
dot icon29/10/2018
Resolutions
dot icon01/10/2018
Appointment of Mr Madis Sonajalg as a director on 2018-10-01
dot icon07/03/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
960.65K
-
0.00
-
-
2022
0
958.52K
-
0.00
-
-
2022
0
958.52K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

958.52K £Descended-0.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA ONE INTERSCOPE LIMITED

ALPHA ONE INTERSCOPE LIMITED is an(a) Dissolved company incorporated on 07/03/2018 with the registered office located at 4385, 11240345 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA ONE INTERSCOPE LIMITED?

toggle

ALPHA ONE INTERSCOPE LIMITED is currently Dissolved. It was registered on 07/03/2018 and dissolved on 30/07/2024.

Where is ALPHA ONE INTERSCOPE LIMITED located?

toggle

ALPHA ONE INTERSCOPE LIMITED is registered at 4385, 11240345 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ALPHA ONE INTERSCOPE LIMITED do?

toggle

ALPHA ONE INTERSCOPE LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ALPHA ONE INTERSCOPE LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via compulsory strike-off.