Company NameTen Alps Publishing Limited
Company StatusDissolved
Company Number05495554
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NamesTen Alps Limited and Ten Alps Communications Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(10 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 20 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(10 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 20 December 2016)
RoleCompany Director
Correspondence AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitetenalps.com
Telephone020 78782311
Telephone regionLondon

Location

Registered AddressKings House Royal Court
Brook Street
Macclesfield
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

1 at £1Alexander Michael Connock
50.00%
Ordinary
1 at £1Nitil Patel
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2016Voluntary strike-off action has been suspended (1 page)
14 September 2016Voluntary strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
2 April 2013Appointment of Mr Nitil Patel as a director (2 pages)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Appointment of Mr Nitil Patel as a director (2 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
16 December 2010Appointment of Mr Adrian James Dunleavy as a director (2 pages)
16 December 2010Appointment of Mr Adrian James Dunleavy as a director (2 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
2 July 2010Secretary's details changed for Mr Nitil Patel on 30 June 2010 (1 page)
2 July 2010Director's details changed for Alexander Michael Connock on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Alexander Michael Connock on 30 June 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Nitil Patel on 30 June 2010 (1 page)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
10 December 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
10 December 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
6 August 2008Return made up to 30/06/08; full list of members (3 pages)
6 August 2008Return made up to 30/06/08; full list of members (3 pages)
7 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
7 September 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
7 September 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
7 September 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Secretary's particulars changed (1 page)
28 June 2007Company name changed ten alps communications LIMITED\certificate issued on 28/06/07 (2 pages)
28 June 2007Company name changed ten alps communications LIMITED\certificate issued on 28/06/07 (2 pages)
12 September 2006Registered office changed on 12/09/06 from: unit 10, blue lion place 237 long lane bermondsey london SE1 4PU (1 page)
12 September 2006Registered office changed on 12/09/06 from: unit 10, blue lion place 237 long lane bermondsey london SE1 4PU (1 page)
12 September 2006Return made up to 30/06/06; full list of members (2 pages)
12 September 2006Return made up to 30/06/06; full list of members (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
2 August 2005Company name changed ten alps LIMITED\certificate issued on 02/08/05 (3 pages)
2 August 2005Company name changed ten alps LIMITED\certificate issued on 02/08/05 (3 pages)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
30 June 2005Incorporation (15 pages)
30 June 2005Incorporation (15 pages)