ALPHA TRADING (LONDON) LTD

Register to unlock more data on OkredoRegister

ALPHA TRADING (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07195486

Incorporation date

19/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Official Receiver Or Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend On Sea, Essex SS99 1AACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2010)
dot icon14/05/2024
Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14
dot icon22/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2024
Registered office address changed from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to The Official Receiver or Southend 2nd Floor Alexander House 21 Victoria Avenue Southend on Sea Essex SS99 1AA on 2024-01-04
dot icon19/12/2023
Order of court to wind up
dot icon01/11/2023
Termination of appointment of Matthew James Longley as a director on 2023-08-25
dot icon25/08/2023
Change of details for Mr Matthew James Longley as a person with significant control on 2023-08-25
dot icon25/08/2023
Director's details changed for Mr Matthew James Longley on 2023-08-25
dot icon25/08/2023
Director's details changed for Miss Lindsay Treasure on 2023-08-25
dot icon09/08/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2023
Compulsory strike-off action has been discontinued
dot icon23/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon21/07/2022
Appointment of Miss Lindsay Treasure as a director on 2022-07-21
dot icon29/03/2022
Change of details for Mr Matthew James Longley as a person with significant control on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Matthew James Longley on 2022-02-03
dot icon29/03/2022
Notification of Matthew James Longley as a person with significant control on 2022-01-31
dot icon29/03/2022
Cessation of Jonathan Paul Silver as a person with significant control on 2022-01-31
dot icon29/03/2022
Confirmation statement made on 2022-01-31 with updates
dot icon21/02/2022
Change of details for Mr Jonathan Paul Silver as a person with significant control on 2022-02-03
dot icon03/02/2022
Director's details changed for Mr Matthew James Longley on 2022-02-03
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Notification of Jonathan Paul Silver as a person with significant control on 2021-07-27
dot icon27/07/2021
Cessation of Ashwood Capital Inc as a person with significant control on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon15/07/2021
Termination of appointment of Bryan Pratt as a director on 2021-07-15
dot icon29/06/2021
Resolutions
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon04/11/2020
Cessation of Roger William Purkiss as a person with significant control on 2020-11-04
dot icon04/11/2020
Notification of Ashwood Capital Inc as a person with significant control on 2020-11-04
dot icon23/10/2020
Registration of charge 071954860001, created on 2020-10-21
dot icon21/08/2020
Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 2020-08-21
dot icon05/08/2020
Appointment of React Secretarial Services Ltd as a secretary on 2020-08-05
dot icon26/02/2020
Appointment of Mr Bryan Pratt as a director on 2020-01-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2018
Appointment of Mr Matthew James Longley as a director on 2018-11-01
dot icon09/11/2018
Termination of appointment of Lindsay Treasure as a director on 2018-11-01
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon10/08/2015
Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-10
dot icon06/06/2015
Compulsory strike-off action has been discontinued
dot icon04/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon12/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon15/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-02-15
dot icon23/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon15/04/2011
Director's details changed for Miss Lindsay Treasure on 2011-04-15
dot icon15/04/2011
Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE England on 2011-04-15
dot icon19/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
31/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.53M
-
0.00
208.12K
-
2022
1
2.40M
-
0.00
-
-
2022
1
2.40M
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.40M £Descended-5.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew James Longley
Director
01/11/2018 - 25/08/2023
11
Mr Bryan Pratt
Director
01/01/2020 - 15/07/2021
12
Treasure, Lindsay
Director
21/07/2022 - Present
38
REACT SECRETARIAL SERVICES LTD
Corporate Secretary
05/08/2020 - 14/05/2024
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALPHA TRADING (LONDON) LTD

ALPHA TRADING (LONDON) LTD is an(a) Liquidation company incorporated on 19/03/2010 with the registered office located at The Official Receiver Or Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend On Sea, Essex SS99 1AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA TRADING (LONDON) LTD?

toggle

ALPHA TRADING (LONDON) LTD is currently Liquidation. It was registered on 19/03/2010 .

Where is ALPHA TRADING (LONDON) LTD located?

toggle

ALPHA TRADING (LONDON) LTD is registered at The Official Receiver Or Southend 2nd Floor Alexander House, 21 Victoria Avenue, Southend On Sea, Essex SS99 1AA.

What does ALPHA TRADING (LONDON) LTD do?

toggle

ALPHA TRADING (LONDON) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ALPHA TRADING (LONDON) LTD have?

toggle

ALPHA TRADING (LONDON) LTD had 1 employees in 2022.

What is the latest filing for ALPHA TRADING (LONDON) LTD?

toggle

The latest filing was on 14/05/2024: Termination of appointment of React Secretarial Services Ltd as a secretary on 2024-05-14.