Background WavePink WaveYellow Wave

ALPHA D2 LIMITED (05613175)

ALPHA D2 LIMITED (05613175) is a dissolved UK company. incorporated on 4 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALPHA D2 LIMITED has been registered for 20 years. Current directors include LLOWARCH, Duncan Francis, WOODWARD HILL, Sacha Jane.

Company Number
05613175
Status
dissolved
Type
ltd
Incorporated
4 November 2005
Age
20 years
Address
No. 2 St. James's Market, London, SW1Y 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LLOWARCH, Duncan Francis, WOODWARD HILL, Sacha Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALPHA D2 LIMITED

ALPHA D2 LIMITED is an dissolved company incorporated on 4 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALPHA D2 LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05613175

LTD Company

Age

20 Years

Incorporated 4 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 21 August 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 November 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

No. 2 St. James's Market London, SW1Y 4AH,

Previous Addresses

No. 2 st James's Market London SW1Y 4SB United Kingdom
From: 23 July 2017To: 24 July 2017
6 Princes Gate London SW7 1QJ
From: 4 November 2005To: 23 July 2017
Timeline

16 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 10
Director Joined
Sept 11
Director Left
Sept 11
Loan Secured
Jul 13
Loan Secured
Aug 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Capital Update
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
4
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LLOWARCH, Duncan

Active
St. James's Market, LondonSW1Y 4AH
Secretary
Appointed 22 Jan 2010

LLOWARCH, Duncan Francis

Active
St. James's Market, LondonSW1Y 4AH
Born April 1968
Director
Appointed 04 Apr 2007

WOODWARD HILL, Sacha Jane

Active
St. James's Market, LondonSW1Y 4AH
Born January 1969
Director
Appointed 23 Jan 2017

CLARRY, Nicholas James

Resigned
Strand, LondonWC2R 0AG
Secretary
Appointed 04 Nov 2005
Resigned 22 Jan 2010

CLARRY, Nicholas James

Resigned
Strand, LondonWC2R 0AG
Born March 1972
Director
Appointed 04 Nov 2005
Resigned 23 Jan 2017

FLOURNOY, Frederique

Resigned
Rue Francois Bellot, 1206 Geneva
Born October 1967
Director
Appointed 02 Sept 2011
Resigned 23 Jan 2017

GALLICO, Timothy Huish

Resigned
Strand, LondonWC2R 0AG
Born December 1978
Director
Appointed 24 Nov 2006
Resigned 23 Jan 2017

KAYE, Jonathan Russell

Resigned
13 Kelmscott Road, LondonSW11 6QX
Born January 1973
Director
Appointed 04 Nov 2005
Resigned 24 Nov 2006

MACKENZIE, Alexander Donald

Resigned
Strand, LondonWC2R 0AG
Born March 1957
Director
Appointed 24 Mar 2006
Resigned 18 Dec 2009

MULLENS, Stephen John

Resigned
2 Sloane Street, LondonSW1X 9LA
Born February 1949
Director
Appointed 24 Mar 2006
Resigned 02 Sept 2011

PERRIS, Richard

Resigned
Flat 11 Epstein Court, LondonN1 2TP
Born April 1978
Director
Appointed 04 Nov 2005
Resigned 24 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Ms Sacha Jane Woodward Hill

Active
St. James's Market, LondonSW1Y 4AH
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

91

Gazette Dissolved Voluntary
29 January 2019
GAZ2(A)GAZ2(A)
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
5 October 2018
SOAS(A)SOAS(A)
Change Account Reference Date Company Previous Extended
21 August 2018
AA01Change of Accounting Reference Date
Gazette Notice Voluntary
14 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 August 2018
DS01DS01
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
30 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
15 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2017
AD01Change of Registered Office Address
Resolution
9 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2017
CC04CC04
Resolution
22 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Legacy
12 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Legacy
28 October 2010
MG04MG04
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Resolution
30 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2009
AAAnnual Accounts
Legacy
13 March 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Group
10 September 2007
AAAnnual Accounts
Legacy
29 August 2007
288cChange of Particulars
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
122122
Legacy
27 June 2006
395Particulars of Mortgage or Charge
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
4 April 2006
287Change of Registered Office
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
225Change of Accounting Reference Date
Incorporation Company
4 November 2005
NEWINCIncorporation