ALPHASTREAM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALPHASTREAM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01817665

Incorporation date

17/05/1984

Size

Medium

Contacts

Registered address

Registered address

Vantis Business Recovery Services Judd House, 16 East Street, Tonbridge, Kent TN9 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1984)
dot icon27/01/2010
Final Gazette dissolved following liquidation
dot icon27/10/2009
Return of final meeting in a creditors' voluntary winding up
dot icon19/05/2009
Liquidators' statement of receipts and payments to 2009-04-29
dot icon30/03/2009
Receiver's abstract of receipts and payments to 2009-01-30
dot icon30/03/2009
Notice of ceasing to act as receiver or manager
dot icon11/05/2008
Registered office changed on 12/05/2008 from c/o bdo stoy hayward LLP 55 baker street london W1U 7EU
dot icon06/05/2008
Statement of affairs with form 4.19
dot icon06/05/2008
Resolutions
dot icon06/05/2008
Appointment of a voluntary liquidator
dot icon23/04/2008
Appointment Terminated Director stewart gunn
dot icon23/04/2008
Appointment Terminated Director fay caldwell
dot icon23/04/2008
Appointment Terminated Director mark pinner
dot icon15/04/2008
Registered office changed on 16/04/2008 from vantis business recovery services judd house 16 east street tonbridge kent TN9 1HG
dot icon13/04/2008
Registered office changed on 14/04/2008 from 8 baker street london W1U 3LL
dot icon18/03/2008
Receiver's abstract of receipts and payments to 2009-01-30
dot icon06/03/2007
Receiver's abstract of receipts and payments
dot icon24/08/2006
Administrative Receiver's report
dot icon18/04/2006
Administrative Receiver's report
dot icon26/03/2006
Registered office changed on 27/03/06 from: 19 north street ashford kent TN24 8LF
dot icon05/02/2006
Director resigned
dot icon02/02/2006
Appointment of receiver/manager
dot icon22/01/2006
Return made up to 21/01/06; full list of members
dot icon01/07/2005
Particulars of mortgage/charge
dot icon01/07/2005
Particulars of mortgage/charge
dot icon25/04/2005
New director appointed
dot icon25/01/2005
Return made up to 21/01/05; full list of members
dot icon04/10/2004
Accounts for a medium company made up to 2004-05-31
dot icon25/02/2004
Return made up to 21/01/04; full list of members
dot icon09/02/2004
Particulars of mortgage/charge
dot icon13/01/2004
New director appointed
dot icon28/09/2003
Full accounts made up to 2003-05-31
dot icon11/09/2003
Director resigned
dot icon11/09/2003
New director appointed
dot icon22/04/2003
Particulars of mortgage/charge
dot icon04/03/2003
Return made up to 21/01/03; full list of members
dot icon25/02/2003
£ ic 20000/15762 07/01/03 £ sr 4238@1=4238
dot icon02/02/2003
Memorandum and Articles of Association
dot icon02/02/2003
Resolutions
dot icon02/02/2003
Resolutions
dot icon02/02/2003
Resolutions
dot icon02/02/2003
Resolutions
dot icon02/02/2003
Resolutions
dot icon02/02/2003
Resolutions
dot icon30/01/2003
Director resigned
dot icon10/12/2002
Full accounts made up to 2002-05-31
dot icon14/03/2002
New director appointed
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon27/01/2002
Return made up to 21/01/02; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2001-05-31
dot icon25/10/2001
Particulars of mortgage/charge
dot icon02/04/2001
Accounts for a small company made up to 2000-05-31
dot icon07/02/2001
Return made up to 21/01/01; full list of members
dot icon24/09/2000
Director's particulars changed
dot icon28/02/2000
Return made up to 21/01/00; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-05-31
dot icon25/02/1999
Return made up to 21/01/99; full list of members
dot icon29/12/1998
Accounts for a small company made up to 1998-05-31
dot icon19/11/1998
Particulars of contract relating to shares
dot icon19/11/1998
Ad 29/05/98--------- £ si 18000@1=18000 £ ic 2000/20000
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon19/11/1998
£ nc 2000/20000 29/05/98
dot icon27/09/1998
Director's particulars changed
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
New secretary appointed
dot icon15/07/1998
Ad 02/05/90--------- £ si 1000@1
dot icon15/07/1998
Return made up to 21/01/98; full list of members; amend
dot icon13/05/1998
Director's particulars changed
dot icon09/03/1998
Return made up to 21/01/98; full list of members
dot icon09/03/1998
Director's particulars changed
dot icon09/03/1998
Accounts for a small company made up to 1997-05-31
dot icon04/06/1997
Director's particulars changed
dot icon04/06/1997
Director's particulars changed
dot icon26/03/1997
Accounts for a small company made up to 1996-05-31
dot icon23/02/1997
Return made up to 21/01/97; full list of members
dot icon23/02/1997
Director's particulars changed
dot icon08/01/1997
Director's particulars changed
dot icon08/01/1997
Director's particulars changed
dot icon26/10/1996
Registered office changed on 27/10/96 from: maurice j bushell and co 80-83 long lane london EC1A 9ET
dot icon22/01/1996
Return made up to 21/01/96; no change of members
dot icon07/11/1995
Accounts for a small company made up to 1995-05-31
dot icon08/06/1995
Director resigned
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/04/1995
New director appointed
dot icon24/01/1995
Particulars of mortgage/charge
dot icon23/01/1995
Return made up to 21/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Group accounts for a small company made up to 1994-05-31
dot icon30/01/1994
Return made up to 21/01/94; no change of members
dot icon30/01/1994
Director's particulars changed
dot icon24/11/1993
Director resigned
dot icon17/11/1993
Accounts for a small company made up to 1993-05-31
dot icon31/03/1993
Return made up to 21/01/93; no change of members
dot icon02/12/1992
Accounts for a small company made up to 1992-05-31
dot icon27/01/1992
Return made up to 21/01/92; full list of members
dot icon19/11/1991
Accounts for a small company made up to 1991-05-31
dot icon26/04/1991
Accounts for a small company made up to 1990-05-31
dot icon03/03/1991
Resolutions
dot icon03/03/1991
Secretary resigned;new secretary appointed
dot icon13/02/1991
Return made up to 21/01/91; full list of members
dot icon19/12/1990
Director resigned
dot icon15/10/1990
New director appointed
dot icon22/04/1990
Return made up to 29/01/90; full list of members
dot icon04/04/1990
Accounts for a small company made up to 1989-05-31
dot icon17/02/1989
Accounts for a small company made up to 1988-05-31
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon26/10/1988
Registered office changed on 27/10/88 from: 14 ironmonger lane london EC2V 8HA
dot icon24/02/1988
New director appointed
dot icon27/01/1988
Accounting reference date shortened from 30/06 to 31/05
dot icon12/01/1988
Wd 04/12/87 ad 19/11/87--------- £ si 900@1=900 £ ic 100/1000
dot icon07/12/1987
Secretary resigned;new secretary appointed
dot icon25/11/1987
Accounts for a small company made up to 1987-05-31
dot icon25/11/1987
Return made up to 04/11/87; full list of members
dot icon06/01/1987
Accounts for a small company made up to 1986-05-31
dot icon06/01/1987
Return made up to 30/09/86; full list of members
dot icon17/05/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2004
dot iconLast change occurred
30/05/2004

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/05/2004
dot iconNext account date
30/05/2005
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Christopher Robert
Director
15/10/2003 - 23/01/2006
157
Moriarty, Sarah Louise
Secretary
31/03/1995 - 20/07/1998
-
Caldwell, Miles Edward
Secretary
20/07/1998 - Present
-
Spicer, Timothy Beric Norman
Director
31/03/1995 - 07/01/2003
-
Pinner, Mark
Director
01/03/2002 - 14/04/2008
13

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 ALPHASTREAM INTERNATIONAL LIMITED

ALPHASTREAM INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 17/05/1984 with the registered office located at Vantis Business Recovery Services Judd House, 16 East Street, Tonbridge, Kent TN9 1HG. 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 ALPHASTREAM INTERNATIONAL LIMITED?

toggle

ALPHASTREAM INTERNATIONAL LIMITED is currently Dissolved. It was registered on 17/05/1984 and dissolved on 27/01/2010.

Where is ALPHASTREAM INTERNATIONAL LIMITED located?

toggle

ALPHASTREAM INTERNATIONAL LIMITED is registered at Vantis Business Recovery Services Judd House, 16 East Street, Tonbridge, Kent TN9 1HG.

What does ALPHASTREAM INTERNATIONAL LIMITED do?

toggle

ALPHASTREAM INTERNATIONAL LIMITED operates in the Manufacture of paper stationery (21.23 - SIC 2003) sector.

What is the latest filing for ALPHASTREAM INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/01/2010: Final Gazette dissolved following liquidation.