Company NameAlphabex Limited
Company StatusDissolved
Company Number07586438
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Directors

Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(4 days after company formation)
Appointment Duration1 year, 4 months (closed 07 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 Fountain Street
Manchester
M2 2BE
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Fountain Street
Manchester
M2 2BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
20 July 2011Appointment of Raymond Roberts as a director (2 pages)
20 July 2011Appointment of Raymond Roberts as a director (2 pages)
8 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 April 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 April 2011 (2 pages)
8 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 April 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 April 2011 (2 pages)
8 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
8 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
31 March 2011Incorporation
Statement of capital on 2011-03-31
  • GBP 1
(49 pages)
31 March 2011Incorporation
Statement of capital on 2011-03-31
  • GBP 1
(49 pages)