About

Registered Number: 03310152
Date of Incorporation: 30/01/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2015 (8 years and 9 months ago)
Registered Address: 85-89 Colmore Row, Birmingham, B3 2BB

 

Alphazone Developments Ltd was registered on 30 January 1997 and are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Steven Mark 10 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Linda 22 January 1999 - 1
BOYLE, Sarah Jayne 10 March 1997 22 January 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2015
4.43 - Notice of final meeting of creditors 23 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
COCOMP - Order to wind up 12 September 2007
COCOMP - Order to wind up 30 July 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 10 March 2006
287 - Change in situation or address of Registered Office 25 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 08 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
287 - Change in situation or address of Registered Office 12 May 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 23 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 14 February 2000
395 - Particulars of a mortgage or charge 08 December 1999
AA - Annual Accounts 01 December 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
363s - Annual Return 28 January 1999
287 - Change in situation or address of Registered Office 10 June 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 04 February 1998
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.