Company NameAlphamate Limited
Company StatusDissolved
Company Number05350950
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrey Lyubimov
Date of BirthOctober 1959 (Born 64 years ago)
NationalityRussian
StatusClosed
Appointed22 February 2005(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 25 June 2013)
RoleCharter Manager
Country of ResidenceGermany
Correspondence AddressInnocentiastrasse 19
Hamburg
20149
Germany
Secretary NameAndrey Lyubimov
NationalityRussian
StatusClosed
Appointed22 February 2005(2 weeks, 6 days after company formation)
Appointment Duration8 years, 4 months (closed 25 June 2013)
RoleCharter Manager
Country of ResidenceGermany
Correspondence AddressInnocentiastrasse 19
Hamburg
20149
Germany
Director NameMihaela Eikel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2009)
RoleSales Manager
Correspondence AddressInnocentiastrasse 19
Hamburg
20149
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 132 111 Piccadily
Manchester
M1 2HX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Mihaela Eikel
51.00%
Ordinary
49 at £1Andrey Lyubimov
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,065
Cash£2,368
Current Liabilities£13,402

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 100
(4 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Director's details changed for Andrey Lyubimov on 10 November 2009 (2 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Andrey Lyubimov on 10 November 2009 (2 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 22 February 2010 (1 page)
22 February 2010Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 22 February 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 April 2009Return made up to 02/02/09; full list of members; amend (5 pages)
14 April 2009Return made up to 02/02/09; full list of members; amend (5 pages)
30 March 2009Appointment Terminated Director mihaela eikel (1 page)
30 March 2009Appointment terminated director mihaela eikel (1 page)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
19 November 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
19 November 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
1 March 2008Return made up to 02/02/08; full list of members (4 pages)
1 March 2008Return made up to 02/02/08; full list of members (4 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
18 September 2006Accounts made up to 28 February 2006 (1 page)
18 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
24 February 2006Return made up to 02/02/06; full list of members (5 pages)
24 February 2006Return made up to 02/02/06; full list of members (5 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 41 chalton street london NW1 1JD (1 page)
2 March 2005Registered office changed on 02/03/05 from: 41 chalton street london NW1 1JD (1 page)
2 February 2005Incorporation (17 pages)
2 February 2005Incorporation (17 pages)