Company NameAlphacom Computer Services Limited
Company StatusDissolved
Company Number02759641
CategoryPrivate Limited Company
Incorporation Date28 October 1992(31 years, 6 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Robert Yates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elderberry Gardens
Witham
Essex
CM8 2PT
Secretary NameMrs Gillian Francis Chambers
NationalityBritish
StatusResigned
Appointed28 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address121 Lindisfarne Road
Dagenham
Essex
RM8 3SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Collingwood Road
Witham
Essex
CM8 2DY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£46,344
Net Worth£59
Cash£6,150
Current Liabilities£27,064

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
29 October 2012Application to strike the company off the register (4 pages)
29 October 2012Application to strike the company off the register (4 pages)
4 October 2012Termination of appointment of Gillian Chambers as a secretary (2 pages)
4 October 2012Termination of appointment of Gillian Francis Chambers as a secretary on 28 September 2012 (2 pages)
21 September 2012Registered office address changed from Colne House Guithavon Street Witham CM8 1BL on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from Colne House Guithavon Street Witham CM8 1BL on 21 September 2012 (2 pages)
21 September 2012Restoration by order of the court (3 pages)
21 September 2012Restoration by order of the court (3 pages)
9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
28 December 2001Amended full accounts made up to 31 October 1999 (10 pages)
28 December 2001Amended full accounts made up to 31 October 1999 (10 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
3 September 2001Registered office changed on 03/09/01 from: 5 elderberry gardens witham essex CM8 2PT (1 page)
3 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
3 September 2001Registered office changed on 03/09/01 from: 5 elderberry gardens witham essex CM8 2PT (1 page)
14 May 2001Return made up to 28/10/00; full list of members (6 pages)
14 May 2001Return made up to 28/10/00; full list of members (6 pages)
11 May 2001Return made up to 28/10/99; full list of members (6 pages)
11 May 2001Return made up to 28/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
4 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 June 2000Registered office changed on 01/06/00 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
1 June 2000Registered office changed on 01/06/00 from: town wall house balkerne hill colchester essex CO3 3AD (1 page)
19 December 1999Accounts for a small company made up to 31 October 1998 (4 pages)
19 December 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 November 1998Return made up to 28/10/98; no change of members (4 pages)
10 November 1998Return made up to 28/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 October 1995 (3 pages)
4 December 1996Accounts for a small company made up to 31 October 1995 (3 pages)
29 November 1996Return made up to 28/10/96; full list of members (6 pages)
29 November 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1996Accounts for a small company made up to 31 October 1994 (3 pages)
9 February 1996Accounts for a small company made up to 31 October 1994 (3 pages)
24 November 1995Return made up to 28/10/95; no change of members (4 pages)
24 November 1995Return made up to 28/10/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 October 1993 (3 pages)
15 November 1995Accounts for a small company made up to 31 October 1993 (3 pages)