About

Registered Number: 04455682
Date of Incorporation: 06/06/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (10 years ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Alp Engineering Services (UK) Ltd was founded on 06 June 2002, it has a status of "Dissolved". The companies directors are listed as Plachta, Christian Waldemar, Savva, Eleni, Savva, Loizos.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLACHTA, Christian Waldemar 22 September 2006 - 1
SAVVA, Loizos 06 June 2002 15 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SAVVA, Eleni 06 June 2002 22 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 28 November 2014
AA - Annual Accounts 19 September 2014
AA01 - Change of accounting reference date 18 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 30 August 2012
TM02 - Termination of appointment of secretary 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 18 June 2007
225 - Change of Accounting Reference Date 02 April 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
RESOLUTIONS - N/A 13 October 2006
123 - Notice of increase in nominal capital 13 October 2006
363s - Annual Return 13 October 2006
CERTNM - Change of name certificate 28 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363a - Annual Return 19 July 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2002
287 - Change in situation or address of Registered Office 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.