ALPHAFORM (NO. EIGHT) LIMITED

Register to unlock more data on OkredoRegister

ALPHAFORM (NO. EIGHT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02037401

Incorporation date

14/07/1986

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon02/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2013
First Gazette notice for voluntary strike-off
dot icon06/08/2013
Application to strike the company off the register
dot icon05/08/2013
Termination of appointment of Lucinda Margaret Bell as a director on 2013-06-05
dot icon13/03/2013
Statement of capital on 2013-03-14
dot icon13/03/2013
Solvency Statement dated 08/03/13
dot icon13/03/2013
Resolutions
dot icon22/01/2013
Restoration by order of the court
dot icon12/08/2008
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2008
First Gazette notice for voluntary strike-off
dot icon07/02/2008
Application for striking-off
dot icon08/01/2008
Return made up to 14/12/07; full list of members
dot icon08/01/2008
Location of register of members
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Director resigned
dot icon18/12/2007
New director appointed
dot icon16/12/2007
Director's particulars changed
dot icon29/11/2007
Director's particulars changed
dot icon02/10/2007
Accounts made up to 2007-03-31
dot icon15/05/2007
Director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon28/02/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace, regents park, london, NW1 4QP
dot icon04/02/2007
Return made up to 14/12/06; full list of members
dot icon31/01/2007
Director's particulars changed
dot icon09/01/2007
Director resigned
dot icon08/01/2007
Accounts made up to 2006-03-31
dot icon08/10/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon03/01/2006
Return made up to 14/12/05; full list of members
dot icon14/12/2005
Accounts made up to 2005-03-31
dot icon06/09/2005
Director resigned
dot icon17/07/2005
Secretary's particulars changed
dot icon09/01/2005
New director appointed
dot icon04/01/2005
Return made up to 14/12/04; full list of members
dot icon05/12/2004
Accounts made up to 2004-03-31
dot icon10/03/2004
Secretary's particulars changed
dot icon12/01/2004
Accounts made up to 2003-03-31
dot icon05/01/2004
Return made up to 14/12/03; full list of members
dot icon16/01/2003
Return made up to 14/12/02; full list of members
dot icon18/12/2002
Accounts made up to 2002-03-31
dot icon10/03/2002
New director appointed
dot icon10/03/2002
New director appointed
dot icon26/12/2001
Return made up to 14/12/01; no change of members
dot icon26/12/2001
Location of register of members address changed
dot icon19/12/2001
Accounts made up to 2001-03-31
dot icon29/03/2001
Director resigned
dot icon15/01/2001
Return made up to 14/12/00; full list of members
dot icon06/11/2000
Accounts made up to 2000-03-31
dot icon18/10/2000
Resolutions
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
New secretary appointed
dot icon26/04/2000
Resolutions
dot icon23/12/1999
Return made up to 14/12/99; no change of members
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon18/11/1999
Resolutions
dot icon18/11/1999
Resolutions
dot icon18/11/1999
Resolutions
dot icon07/08/1999
Director resigned
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon12/01/1999
Return made up to 14/12/98; no change of members
dot icon03/09/1998
Director's particulars changed
dot icon26/07/1998
Director resigned
dot icon13/05/1998
Auditor's resignation
dot icon18/03/1998
Secretary's particulars changed
dot icon22/01/1998
Return made up to 14/12/97; full list of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon18/02/1997
New secretary appointed
dot icon18/02/1997
Secretary resigned
dot icon22/01/1997
Director resigned
dot icon21/01/1997
Return made up to 14/12/96; no change of members
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon14/12/1996
New director appointed
dot icon14/12/1996
New director appointed
dot icon12/12/1996
New director appointed
dot icon07/11/1996
Registered office changed on 08/11/96 from: 3 broadgate, london, EC2M 2QS
dot icon23/10/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
New director appointed
dot icon15/04/1996
Director resigned
dot icon05/04/1996
Declaration of satisfaction of mortgage/charge
dot icon02/04/1996
Accounting reference date shortened from 30/06 to 31/03
dot icon16/02/1996
Director resigned
dot icon13/02/1996
Return made up to 14/12/95; no change of members
dot icon13/02/1996
Location of register of members address changed
dot icon01/01/1996
Full accounts made up to 1995-06-30
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Secretary resigned;new secretary appointed
dot icon06/08/1995
Director resigned
dot icon19/06/1995
Registered office changed on 20/06/95 from: 199 bishopsgate, london, EC2M 3TY
dot icon03/02/1995
Return made up to 14/12/94; full list of members
dot icon04/01/1995
Full accounts made up to 1994-06-30
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 icon15/02/1994
Return made up to 14/12/93; full list of members
dot icon10/01/1994
Full accounts made up to 1993-06-30
dot icon31/10/1993
New director appointed
dot icon31/10/1993
New director appointed
dot icon31/10/1993
Director resigned
dot icon31/10/1993
Director resigned
dot icon20/08/1993
Director resigned
dot icon18/08/1993
Certificate of re-registration from Public Limited Company to Private
dot icon18/08/1993
Re-registration of Memorandum and Articles
dot icon18/08/1993
Resolutions
dot icon18/08/1993
Resolutions
dot icon18/08/1993
Application for reregistration from PLC to private
dot icon29/03/1993
Registered office changed on 30/03/93 from: 199 bishopgate, london, EC2M 3TT
dot icon02/02/1993
Full accounts made up to 1992-06-30
dot icon16/01/1993
Return made up to 14/12/92; full list of members
dot icon04/01/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
Registered office changed on 05/01/93 from: 9 marylebone lane, london, W1M 5FB
dot icon03/12/1992
Memorandum and Articles of Association
dot icon30/11/1992
Particulars of mortgage/charge
dot icon09/11/1992
Director resigned
dot icon05/11/1992
Resolutions
dot icon04/10/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon18/02/1992
Director resigned
dot icon16/02/1992
Secretary resigned
dot icon12/02/1992
Director's particulars changed
dot icon13/01/1992
Return made up to 14/12/91; full list of members
dot icon09/01/1992
Full accounts made up to 1991-06-30
dot icon22/12/1991
Memorandum and Articles of Association
dot icon22/12/1991
Resolutions
dot icon13/08/1991
Ad 30/06/91--------- £ si 6000000@1=6000000 £ ic 50000/6050000
dot icon12/08/1991
Nc inc already adjusted 30/06/91
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon27/06/1991
Director resigned
dot icon05/06/1991
Director resigned
dot icon08/02/1991
Full accounts made up to 1990-06-30
dot icon17/01/1991
Return made up to 14/12/90; no change of members
dot icon09/07/1990
New director appointed
dot icon25/02/1990
Return made up to 14/12/89; full list of members
dot icon18/02/1990
Director resigned
dot icon31/01/1990
Full accounts made up to 1989-06-30
dot icon08/10/1989
Registered office changed on 09/10/89 from: 53-55 queen anne street, london W1M 9FA
dot icon01/08/1989
Director's particulars changed
dot icon27/06/1989
Director's particulars changed
dot icon05/06/1989
Full accounts made up to 1988-06-30
dot icon22/11/1988
Director's particulars changed
dot icon01/11/1988
Return made up to 16/09/88; full list of members
dot icon26/10/1988
New director appointed
dot icon26/10/1988
Director resigned
dot icon26/07/1988
Full accounts made up to 1987-06-30
dot icon03/05/1988
New director appointed
dot icon27/03/1988
Secretary resigned;new secretary appointed
dot icon17/03/1987
Return of allotments
dot icon06/02/1987
New director appointed
dot icon14/09/1986
Accounting reference date notified as 30/06
dot icon09/09/1986
Application to commence business
dot icon09/09/1986
Application to commence business
dot icon20/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1986
Registered office changed on 21/08/86 from: 50 old street, london, EC1V 9AQ
dot icon14/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
14/07/2006 - 19/12/2007
540
Ritblat, John, Sir
Director
22/11/1996 - 31/12/2006
105
Kalman, Stephen Lionel
Director
22/11/1996 - 16/07/1999
55
Turnbull, Nigel James Cavers
Director
10/09/1992 - 27/01/1993
93
Dantzic, Roy Matthew
Director
10/09/1992 - 29/09/1993
48

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 ALPHAFORM (NO. EIGHT) LIMITED

ALPHAFORM (NO. EIGHT) LIMITED is an(a) Dissolved company incorporated on 14/07/1986 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 ALPHAFORM (NO. EIGHT) LIMITED?

toggle

ALPHAFORM (NO. EIGHT) LIMITED is currently Dissolved. It was registered on 14/07/1986 and dissolved on 02/12/2013.

Where is ALPHAFORM (NO. EIGHT) LIMITED located?

toggle

ALPHAFORM (NO. EIGHT) LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does ALPHAFORM (NO. EIGHT) LIMITED do?

toggle

ALPHAFORM (NO. EIGHT) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ALPHAFORM (NO. EIGHT) LIMITED?

toggle

The latest filing was on 02/12/2013: Final Gazette dissolved via voluntary strike-off.