Company NameAlpinebond Limited
Company StatusDissolved
Company Number03575920
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Eddie Chuen Chung Lun Carlton
NationalityBritish
StatusClosed
Appointed10 May 2004(5 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 09 July 2013)
RoleCompany Director
Correspondence AddressSuite 316/317 Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Robert William Woodger
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 09 July 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 316/317 Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameAndrew Richard Barrett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 weeks after company formation)
Appointment Duration10 months (resigned 26 April 1999)
RolePrinter
Correspondence Address36 Kings Avenue
Woodford Green
Essex
IG8 0JA
Director NameMr Yasha Isaac Heffes
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Oakwood Road
London
NW11 6RJ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameActiontype Limited (Corporation)
StatusResigned
Appointed25 June 1998(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2005)
Correspondence Address187 High Road
Leyton
London
E15 2BY

Location

Registered AddressSuite 304 Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

1 at £1Eddie C.c Lun-carlton
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Application to strike the company off the register (3 pages)
19 March 2013Application to strike the company off the register (3 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Registered office address changed from Suite 316-317 Sterling House Langston Road Loughton Essex IG10 3TS on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Suite 316-317 Sterling House Langston Road Loughton Essex IG10 3TS on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Suite 316-317 Sterling House Langston Road Loughton Essex IG10 3TS on 9 July 2012 (1 page)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 1
(4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Mr Robert William Woodger on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert William Woodger on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Eddie Chuen Chung Lun Carlton on 1 October 2009 (1 page)
4 November 2009Director's details changed for Mr Robert William Woodger on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Eddie Chuen Chung Lun Carlton on 1 October 2009 (1 page)
4 November 2009Secretary's details changed for Mr Eddie Chuen Chung Lun Carlton on 1 October 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 04/06/09; full list of members (3 pages)
7 July 2009Return made up to 04/06/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 65 great portland street london W1W 7LW (1 page)
27 May 2009Registered office changed on 27/05/2009 from 65 great portland street london W1W 7LW (1 page)
26 May 2009Secretary's Change of Particulars / eddie lun carlton / 26/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 30 ashbourne grove, now: ashbourne grove; Post Code was: N22 5NL, now: SE22 8RL; Country was: , now: united kingdom (2 pages)
26 May 2009Secretary's change of particulars / eddie lun carlton / 26/05/2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 04/06/08; full list of members (3 pages)
5 August 2008Return made up to 04/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 04/06/07; full list of members (2 pages)
28 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 12 andre street london E8 2AA (1 page)
27 June 2007Registered office changed on 27/06/07 from: 12 andre street london E8 2AA (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Return made up to 04/06/06; full list of members (2 pages)
4 August 2006Return made up to 04/06/06; full list of members (2 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 04/06/05; full list of members (6 pages)
15 June 2005Return made up to 04/06/05; full list of members (6 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
18 April 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: c/o a louis and company 187 high road leyton london E15 2BY (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: c/o a louis and company 187 high road leyton london E15 2BY (1 page)
31 March 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
31 March 2005Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
1 July 2004Return made up to 04/06/04; full list of members (6 pages)
1 July 2004Return made up to 04/06/04; full list of members (6 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
9 June 2003Return made up to 04/06/03; full list of members (6 pages)
9 June 2003Return made up to 04/06/03; full list of members (6 pages)
26 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
26 September 2002Accounts made up to 30 June 2002 (5 pages)
15 June 2002Return made up to 04/06/02; full list of members (6 pages)
15 June 2002Return made up to 04/06/02; full list of members (6 pages)
17 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2001Accounts made up to 30 June 2001 (4 pages)
17 October 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
16 June 2001Return made up to 04/06/01; full list of members (6 pages)
16 June 2001Return made up to 04/06/01; full list of members (6 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Accounts made up to 30 June 2000 (4 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Director's particulars changed (1 page)
30 August 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
30 August 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
30 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2000Accounts made up to 30 June 1999 (4 pages)
30 August 2000Registered office changed on 30/08/00 from: c/o a louis & company 137 high road london E15 (1 page)
30 August 2000Registered office changed on 30/08/00 from: c/o a louis & company 137 high road london E15 (1 page)
12 June 2000Return made up to 04/06/00; full list of members (4 pages)
12 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Return made up to 04/06/99; full list of members (6 pages)
14 June 1999Return made up to 04/06/99; full list of members (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 71 bath court bath street london EC1V 9NT (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: 71 bath court bath street london EC1V 9NT (1 page)
4 June 1998Incorporation (13 pages)