Company NameAlpha One Marine Ltd
Company StatusDissolved
Company Number09074483
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Roger Easdown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressFlat 105 11 New Crane Place
London
E1W 3TU
Director NameMrs Jane Anne Easdown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 105 11 New Crane Place
London
E1W 3TU

Location

Registered Address5 Laburnum Way
Nayland
Colchester
CO6 4LG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Shareholders

1 at £1Jane Anne Easdown
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
20 June 2017Registered office address changed from Flat 105 11 New Crane Place London E1W 3TU to 5 Laburnum Way Nayland Colchester CO6 4LG on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Flat 105 11 New Crane Place London E1W 3TU to 5 Laburnum Way Nayland Colchester CO6 4LG on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Termination of appointment of Jane Anne Easdown as a director on 1 July 2015 (1 page)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Termination of appointment of Jane Anne Easdown as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Jane Anne Easdown as a director on 1 July 2015 (1 page)
13 June 2014Director's details changed for Jane Anne Easdown on 12 June 2014 (2 pages)
13 June 2014Director's details changed for Jane Anne Easdown on 12 June 2014 (2 pages)
6 June 2014Appointment of Jane Anne Easdown as a director (2 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2014Appointment of Jane Anne Easdown as a director (2 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)