About

Registered Number: 04394494
Date of Incorporation: 14/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 4 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Established in 2002, Alpha to Omega (UK) Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are Lindley, Richard David, Carr, Stephen John, Rowe, Terence Stanley Cameron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDLEY, Richard David 01 October 2002 - 1
CARR, Stephen John 14 June 2002 01 October 2002 1
ROWE, Terence Stanley Cameron 14 June 2002 31 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ14 - N/A 31 August 2018
LIQ03 - N/A 09 March 2018
4.68 - Liquidator's statement of receipts and payments 22 March 2017
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 01 March 2016
4.68 - Liquidator's statement of receipts and payments 02 June 2014
4.68 - Liquidator's statement of receipts and payments 15 March 2013
4.68 - Liquidator's statement of receipts and payments 02 March 2012
AD01 - Change of registered office address 30 September 2011
2.34B - N/A 13 January 2011
2.24B - N/A 23 August 2010
2.17B - N/A 12 July 2010
2.23B - N/A 12 April 2010
2.16B - N/A 19 March 2010
AD01 - Change of registered office address 17 February 2010
2.12B - N/A 10 February 2010
AA - Annual Accounts 13 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 01 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 02 September 2004
395 - Particulars of a mortgage or charge 21 August 2004
363s - Annual Return 30 June 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 27 November 2003
AUD - Auditor's letter of resignation 27 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
123 - Notice of increase in nominal capital 17 April 2003
363s - Annual Return 02 April 2003
RESOLUTIONS - N/A 27 February 2003
RESOLUTIONS - N/A 27 February 2003
287 - Change in situation or address of Registered Office 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
CERTNM - Change of name certificate 23 July 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
RESOLUTIONS - N/A 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2002
123 - Notice of increase in nominal capital 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.