Company NameALFA One Ltd
Company StatusDissolved
Company Number09429799
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 1 month ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chritopher John Moore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakgate Cottages
Ganwick
Barnet
EN5 4RJ
Secretary NameMr Christopher John Moore
StatusClosed
Appointed13 January 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 20 February 2018)
RoleCompany Director
Correspondence AddressBrambles Mole Hill Green
Takeley
Bishop's Stortford
CM22 6PQ
Director NameMrs Gloria Diaz Alwis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFilipino
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 High Leys Drive
Oadby
LE2 5TL
Secretary NameGloria Alwis
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address8 High Leys Drive
Oadby
LE2 5TL
Director NameMrs Jacqui Lorna Bewley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 09 May 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBrambles Brambles Mole Hill Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PQ

Location

Registered AddressBrambles Mole Hill Green
Takeley
Bishop's Stortford
CM22 6PQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
1 May 2017Appointment of Mr Christopher John Moore as a secretary on 13 January 2017 (2 pages)
1 May 2017Appointment of Mr Christopher John Moore as a secretary on 13 January 2017 (2 pages)
20 February 2017Registered office address changed from 8 High Leys Drive Oadby Leicester LE25TL United Kingdom to Brambles Mole Hill Green Takeley Bishop's Stortford CM22 6PQ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 8 High Leys Drive Oadby Leicester LE25TL United Kingdom to Brambles Mole Hill Green Takeley Bishop's Stortford CM22 6PQ on 20 February 2017 (1 page)
4 February 2017Termination of appointment of Gloria Diaz Alwis as a director on 3 February 2017 (1 page)
4 February 2017Termination of appointment of Gloria Diaz Alwis as a director on 3 February 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 29 February 2016 (6 pages)
13 January 2017Accounts for a dormant company made up to 29 February 2016 (6 pages)
8 October 2016Director's details changed for Mr Chritopher John Noore on 8 October 2016 (2 pages)
8 October 2016Director's details changed for Mr Chritopher John Noore on 8 October 2016 (2 pages)
3 October 2016Appointment of Mr Chritopher John Noore as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Gloria Alwis as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Gloria Alwis as a secretary on 3 October 2016 (1 page)
3 October 2016Appointment of Mr Chritopher John Noore as a director on 1 October 2016 (2 pages)
3 October 2016Termination of appointment of Jacqui Lorna Bewley as a director on 9 May 2016 (1 page)
3 October 2016Termination of appointment of Jacqui Lorna Bewley as a director on 9 May 2016 (1 page)
9 May 2016Appointment of Mrs Jacqui Lorna Bewley as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Mrs Jacqui Lorna Bewley as a director on 9 May 2016 (2 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
(21 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 100
(21 pages)