About

Registered Number: 07049399
Date of Incorporation: 19/10/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2018 (6 years and 7 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

 

Alphadex Ltd was established in 2009. Alphadex Ltd has 2 directors listed as Smith, Matthew Philip, Thompson, Michael David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Matthew Philip 30 July 2010 - 1
THOMPSON, Michael David 19 October 2009 26 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2018
LIQ14 - N/A 15 June 2018
LIQ03 - N/A 19 June 2017
4.68 - Liquidator's statement of receipts and payments 09 June 2016
2.24B - N/A 24 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2015
2.34B - N/A 10 April 2015
2.24B - N/A 12 November 2014
F2.18 - N/A 28 May 2014
2.17B - N/A 14 May 2014
AD01 - Change of registered office address 23 April 2014
2.12B - N/A 23 April 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 28 January 2014
AD01 - Change of registered office address 28 January 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 18 July 2013
MR01 - N/A 10 May 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 19 July 2011
AA01 - Change of accounting reference date 06 June 2011
AR01 - Annual Return 04 January 2011
SH01 - Return of Allotment of shares 26 August 2010
SH01 - Return of Allotment of shares 24 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 28 October 2009
NEWINC - New incorporation documents 19 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2013 Outstanding

N/A

Rent deposit deed 29 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.