About

Registered Number: 03120605
Date of Incorporation: 01/11/1995 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 9 months ago)
Registered Address: The Georgian House, 37 Bell Street, Reigate, Surrey, RH2 7AG

 

Based in Reigate, Alpine Court (Redhill) Ltd was setup in 1995, it has a status of "Dissolved". This company has 2 directors listed as Lamberth, Kate, Yaxley, Benjamin. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERTH, Kate 13 October 2001 20 August 2002 1
YAXLEY, Benjamin 07 November 1996 26 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 18 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 30 April 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
RESOLUTIONS - N/A 03 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 15 June 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 November 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 13 December 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 12 January 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 15 June 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
287 - Change in situation or address of Registered Office 31 May 2005
363s - Annual Return 02 December 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
287 - Change in situation or address of Registered Office 21 October 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 14 November 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
AA - Annual Accounts 05 June 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 28 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 17 October 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 22 August 2001
363s - Annual Return 16 January 2001
363s - Annual Return 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 11 December 1997
RESOLUTIONS - N/A 16 December 1996
AA - Annual Accounts 16 December 1996
287 - Change in situation or address of Registered Office 11 December 1996
288a - Notice of appointment of directors or secretaries 27 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
363s - Annual Return 06 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1995
287 - Change in situation or address of Registered Office 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.