Company NameAlpha Primus Ltd
Company StatusDissolved
Company Number06570573
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameAL's Properties UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAli Cham
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2008(1 day after company formation)
Appointment Duration2 years, 7 months (closed 30 November 2010)
RoleFcca Accountant
Correspondence Address43b Frederick Street
Widnes
Cheshire
WA8 6PF
Secretary NameMomodou Sey
NationalityBritish
StatusResigned
Appointed27 April 2008(1 week, 2 days after company formation)
Appointment Duration2 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address43b Frederick Street
Widnes
Cheshire
WA8 6PF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address43b Frederick Street
Widnes
Cheshire
WA8 6PF
RegionNorth West
ConstituencyHalton
CountyCheshire
WardKingsway
Built Up AreaWidnes

Financials

Year2014
Net Worth-£190
Cash£376
Current Liabilities£999

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Return made up to 18/04/09; full list of members (3 pages)
12 September 2009Return made up to 18/04/09; full list of members (3 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 October 2008Accounts made up to 31 July 2008 (2 pages)
28 October 2008Registered office changed on 28/10/2008 from 197 ribbleton lane preston lancashire PR1 5DY united kingdom (1 page)
28 October 2008Registered office changed on 28/10/2008 from 197 ribbleton lane preston lancashire PR1 5DY united kingdom (1 page)
13 August 2008Registered office changed on 13/08/2008 from 43B frederick street widnes WA8 6PF (1 page)
13 August 2008Registered office changed on 13/08/2008 from 43B frederick street widnes WA8 6PF (1 page)
13 August 2008Accounting reference date shortened from 30/04/2009 to 31/07/2008 (1 page)
13 August 2008Accounting reference date shortened from 30/04/2009 to 31/07/2008 (1 page)
1 July 2008Appointment Terminated Secretary momodou sey (1 page)
1 July 2008Appointment terminated secretary momodou sey (1 page)
20 June 2008Company name changed al's properties uk LIMITED\certificate issued on 23/06/08 (2 pages)
20 June 2008Company name changed al's properties uk LIMITED\certificate issued on 23/06/08 (2 pages)
7 May 2008Director appointed ali cham (2 pages)
7 May 2008Director appointed ali cham (2 pages)
30 April 2008Secretary appointed momodou sey (2 pages)
30 April 2008Secretary appointed momodou sey (2 pages)
23 April 2008Appointment Terminated Director hanover directors LIMITED (1 page)
23 April 2008Appointment terminated director hanover directors LIMITED (1 page)
18 April 2008Incorporation (6 pages)
18 April 2008Incorporation (6 pages)