About

Registered Number: 04037931
Date of Incorporation: 20/07/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: Marlowe Plc, 20 Grosvenor Place, London, SW1X 7HN,

 

Established in 2000, Alpha Peerless Fire Systems Ltd have registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Allen, Matthew James, Chesterton, Michael Colin, Heath, David Edward, Quinney, David Andrew, Wheeler, Antony Ronald at Companies House. We do not know the number of employees at Alpha Peerless Fire Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTERTON, Michael Colin 20 July 2000 06 February 2017 1
HEATH, David Edward 20 July 2000 30 June 2006 1
QUINNEY, David Andrew 20 July 2000 06 February 2017 1
WHEELER, Antony Ronald 20 July 2000 06 February 2017 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Matthew James 16 July 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
AP03 - Appointment of secretary 26 July 2018
AP01 - Appointment of director 26 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 05 December 2017
AA01 - Change of accounting reference date 25 October 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
PSC09 - N/A 12 July 2017
EH02 - N/A 10 July 2017
EH03 - N/A 10 July 2017
EH01 - N/A 10 July 2017
SH03 - Return of purchase of own shares 23 May 2017
RESOLUTIONS - N/A 01 March 2017
MR04 - N/A 13 February 2017
TM01 - Termination of appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AD01 - Change of registered office address 10 February 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 07 February 2017
MR04 - N/A 01 February 2017
SH06 - Notice of cancellation of shares 31 January 2017
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 22 June 2016
CH01 - Change of particulars for director 19 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 January 2016
AD01 - Change of registered office address 25 January 2016
SH03 - Return of purchase of own shares 06 January 2016
SH06 - Notice of cancellation of shares 06 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 30 July 2015
AA01 - Change of accounting reference date 29 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 24 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 January 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 05 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 December 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 19 September 2011
MISC - Miscellaneous document 29 November 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 20 August 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2009
AR01 - Annual Return 19 October 2009
363a - Annual Return 04 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 13 June 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 07 September 2007
AA - Annual Accounts 27 September 2006
169 - Return by a company purchasing its own shares 21 August 2006
RESOLUTIONS - N/A 14 August 2006
363s - Annual Return 04 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
395 - Particulars of a mortgage or charge 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 17 May 2005
287 - Change in situation or address of Registered Office 15 February 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 05 August 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 18 August 2003
363s - Annual Return 04 September 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
225 - Change of Accounting Reference Date 14 January 2002
363s - Annual Return 28 July 2001
395 - Particulars of a mortgage or charge 29 March 2001
225 - Change of Accounting Reference Date 08 February 2001
395 - Particulars of a mortgage or charge 09 December 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2000
288b - Notice of resignation of directors or secretaries 28 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 2005 Fully Satisfied

N/A

Debenture 22 March 2001 Fully Satisfied

N/A

Rent deposit deed 07 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.