About

Registered Number: 03974584
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: Suite 6 313 Upper Street, Islington House, London, N1 2XQ,

 

Established in 2000, Alperton Solutions Ltd has its registered office in London. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOISEL, Alain Francois 02 May 2000 - 1
LOISEL, Patricia Annie 02 May 2000 23 September 2008 1
REYNOLDS, Justin Edward 29 April 2006 31 October 2006 1
ZANIBONI, Antonio 17 July 2008 16 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 31 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 05 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
DISS16(SOAS) - N/A 21 March 2012
CERTNM - Change of name certificate 20 March 2012
CONNOT - N/A 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
MISC - Miscellaneous document 22 November 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
363a - Annual Return 02 May 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 26 February 2007
CERTNM - Change of name certificate 19 February 2007
288a - Notice of appointment of directors or secretaries 11 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 11 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.