About

Registered Number: 06425814
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: Suite 404 Albany House, 324-326 Regent Street, London, W1B 3HH

 

Alpha Global Group Ltd was registered on 13 November 2007. We don't currently know the number of employees at this organisation. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACHAMPONG-KYEI, Andrew 20 January 2009 - 1
APPIAH-KUBI, Eric 18 December 2007 - 1
OLALEYE, Rahman 18 December 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2015
DISS16(SOAS) - N/A 12 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DISS16(SOAS) - N/A 22 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2013
DISS16(SOAS) - N/A 05 February 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2013
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 16 March 2010
AD01 - Change of registered office address 03 March 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
MEM/ARTS - N/A 05 August 2008
CERTNM - Change of name certificate 30 July 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.