Company NameAlphany Limited
Company StatusDissolved
Company Number05009198
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 2 months ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)
Previous NameMildblend Limited

Directors

Director NameValerie Jane Deal
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (closed 21 June 2005)
RoleBusiness Promoter
Correspondence Address41 Swan Close
Hatfield Peverel
Chelmsford
Essex
CM3 2EN
Secretary NamePhillip Henry Pickford
NationalityBritish
StatusClosed
Appointed02 February 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (closed 21 June 2005)
RoleBusiness Promoter
Correspondence AddressSandhurst
Grove Green Road Weavering
Maidstone
Kent
ME14 5JT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
27 January 2005Application for striking-off (1 page)
11 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 January 2005Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page)
24 August 2004Registered office changed on 24/08/04 from: 82 east hill colchester essex CO1 2QW (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 February 2004New secretary appointed (2 pages)
19 February 2004Company name changed mildblend LIMITED\certificate issued on 19/02/04 (2 pages)
7 January 2004Incorporation (16 pages)