About

Registered Number: 05744032
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2016 (8 years and 3 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

 

Alpha-zahn Ltd was registered on 15 March 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. Mitchell, Aiden William, Smith, Aileen, Smith, Peter Walter are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Aiden William 01 March 2012 - 1
SMITH, Aileen 15 March 2006 - 1
SMITH, Peter Walter 15 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 January 2016
2.24B - N/A 07 October 2015
2.35B - N/A 07 October 2015
2.24B - N/A 13 May 2015
2.17B - N/A 07 January 2015
2.16B - N/A 05 January 2015
AD01 - Change of registered office address 13 October 2014
2.12B - N/A 10 October 2014
MR04 - N/A 25 September 2014
MR04 - N/A 26 April 2014
AR01 - Annual Return 19 March 2014
MR01 - N/A 18 March 2014
MR01 - N/A 13 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 11 April 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 02 March 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 11 May 2009
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 23 October 2007
225 - Change of Accounting Reference Date 12 October 2007
225 - Change of Accounting Reference Date 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
363s - Annual Return 27 June 2007
CERTNM - Change of name certificate 25 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
395 - Particulars of a mortgage or charge 05 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

A registered charge 07 February 2014 Outstanding

N/A

Debenture 08 February 2012 Fully Satisfied

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Debenture 04 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.