ALPHEUS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ALPHEUS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03190491

Incorporation date

24/04/1996

Size

Full

Contacts

Registered address

Registered address

125 Old Broad Street, London EC2N 1ARCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon08/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2015
First Gazette notice for voluntary strike-off
dot icon12/02/2015
Application to strike the company off the register
dot icon27/11/2014
Termination of appointment of Karen Jane Smart as a secretary on 2014-11-28
dot icon13/07/2014
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2014-07-14
dot icon21/05/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon14/05/2014
Register inspection address has been changed from 73 Watling Street London EC4M 9BJ England
dot icon14/05/2014
Director's details changed for Mr Justin Leigh Wilson on 2014-04-01
dot icon14/05/2014
Secretary's details changed for Karen Jane Smart on 2014-04-01
dot icon30/03/2014
Auditor's resignation
dot icon02/02/2014
Appointment of Mr Nicholas Christian Edward Lonsdale as a director on 2014-01-29
dot icon02/02/2014
Termination of appointment of Alan Christopher Bates as a director on 2014-01-29
dot icon13/11/2013
Resolutions
dot icon23/09/2013
Full accounts made up to 2013-01-31
dot icon01/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2012-01-31
dot icon16/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon20/12/2011
Termination of appointment of Nicholas John Sex as a director on 2011-12-21
dot icon11/10/2011
Full accounts made up to 2011-01-31
dot icon31/05/2011
Resolutions
dot icon15/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2010-01-31
dot icon04/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon04/05/2010
Register(s) moved to registered inspection location
dot icon03/05/2010
Register inspection address has been changed
dot icon03/05/2010
Director's details changed for Justin Leigh Wilson on 2010-04-25
dot icon03/05/2010
Director's details changed for Nicholas Sex on 2010-04-25
dot icon25/04/2010
Cancellation of shares. Statement of capital on 2010-04-26
dot icon25/04/2010
Purchase of own shares.
dot icon13/11/2009
Full accounts made up to 2009-01-31
dot icon19/05/2009
Return made up to 25/04/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-01-31
dot icon05/06/2008
Return made up to 25/04/08; change of members
dot icon13/05/2008
Appointment terminated director adrian boniface
dot icon29/11/2007
Full accounts made up to 2007-01-31
dot icon11/10/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon28/05/2007
Return made up to 25/04/07; full list of members
dot icon28/05/2007
Director's particulars changed
dot icon18/03/2007
Location of register of members
dot icon13/02/2007
Registered office changed on 14/02/07 from: 8 baker street london W1U 3LL
dot icon13/12/2006
Full accounts made up to 2006-01-31
dot icon24/05/2006
Return made up to 25/04/06; change of members
dot icon21/12/2005
Resolutions
dot icon07/12/2005
Memorandum and Articles of Association
dot icon06/12/2005
Full accounts made up to 2005-01-31
dot icon15/08/2005
New director appointed
dot icon26/05/2005
Return made up to 25/04/05; change of members
dot icon11/01/2005
Location of register of members
dot icon20/12/2004
New secretary appointed
dot icon20/12/2004
Secretary resigned
dot icon03/11/2004
Full accounts made up to 2004-01-31
dot icon23/05/2004
Return made up to 25/04/04; full list of members
dot icon07/01/2004
Auditor's resignation
dot icon25/11/2003
Full accounts made up to 2003-01-31
dot icon08/09/2003
Resolutions
dot icon27/08/2003
£ ic 27000/20520 05/08/03 £ sr [email protected]=6480
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon10/08/2003
Director resigned
dot icon15/05/2003
Return made up to 25/04/03; full list of members
dot icon08/12/2002
Full accounts made up to 2002-01-31
dot icon28/07/2002
Return made up to 25/04/02; change of members
dot icon08/01/2002
New director appointed
dot icon27/09/2001
Return made up to 25/04/01; full list of members
dot icon05/07/2001
Full accounts made up to 2001-01-31
dot icon23/01/2001
Director resigned
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon15/08/2000
New director appointed
dot icon14/06/2000
Return made up to 25/04/00; full list of members
dot icon14/06/2000
Secretary's particulars changed
dot icon14/06/2000
Director's particulars changed
dot icon14/06/2000
New director appointed
dot icon01/08/1999
Full accounts made up to 1999-01-31
dot icon15/06/1999
Return made up to 25/04/99; full list of members
dot icon10/03/1999
Director resigned
dot icon09/11/1998
Resolutions
dot icon20/09/1998
Full accounts made up to 1998-01-31
dot icon03/07/1998
Return made up to 25/04/98; full list of members
dot icon20/05/1998
Memorandum and Articles of Association
dot icon20/05/1998
Resolutions
dot icon15/03/1998
Memorandum and Articles of Association
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
S-div 19/01/98
dot icon27/11/1997
Full accounts made up to 1997-01-31
dot icon12/07/1997
Return made up to 25/04/97; full list of members
dot icon20/08/1996
Accounting reference date shortened from 30/04/97 to 31/01/97
dot icon28/05/1996
Registered office changed on 29/05/96 from: 8 baker street london W1M 1DA
dot icon14/05/1996
Ad 30/04/96--------- £ si 26998@1=26998 £ ic 2/27000
dot icon12/05/1996
Secretary resigned
dot icon12/05/1996
Director resigned
dot icon12/05/1996
New director appointed
dot icon12/05/1996
New director appointed
dot icon12/05/1996
New secretary appointed
dot icon12/05/1996
New director appointed
dot icon02/05/1996
Certificate of change of name
dot icon01/05/1996
Registered office changed on 02/05/96 from: 120 east road london N1 6AA
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon01/05/1996
£ nc 1000/100000 26/04/96
dot icon24/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2013
dot iconLast change occurred
30/01/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2013
dot iconNext account date
30/01/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallmark Registrars Limited
Nominee Director
24/04/1996 - 25/04/1996
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
24/04/1996 - 25/04/1996
9278
Sex, Nicholas John
Director
20/12/2001 - 20/12/2011
5
Lonsdale, Nicholas Christian Edward
Director
28/01/2014 - Present
7
Boniface, Adrian Mark
Director
03/08/2005 - 29/04/2008
1

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 ALPHEUS SOLUTIONS LIMITED

ALPHEUS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 24/04/1996 with the registered office located at 125 Old Broad Street, London EC2N 1AR. 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 ALPHEUS SOLUTIONS LIMITED?

toggle

ALPHEUS SOLUTIONS LIMITED is currently Dissolved. It was registered on 24/04/1996 and dissolved on 08/06/2015.

Where is ALPHEUS SOLUTIONS LIMITED located?

toggle

ALPHEUS SOLUTIONS LIMITED is registered at 125 Old Broad Street, London EC2N 1AR.

What does ALPHEUS SOLUTIONS LIMITED do?

toggle

ALPHEUS SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALPHEUS SOLUTIONS LIMITED?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved via voluntary strike-off.