Alphajaz Ltd
Private Limited Company
Alphajaz Ltd
Unit 8 Eckland Lodge
Desborough Road
Market Harborough
Leicestershire
LE16 8HB
Company Name | Alphajaz Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 07871049 |
---|
Incorporation Date | 5 December 2011 |
---|
Dissolution Date | 8 January 2019 (active for 7 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale Via Stalls and Markets of Other Goods |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Unit 8 Eckland Lodge Desborough Road Market Harborough Leicestershire LE16 8HB |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Kettering |
---|
Region | East Midlands |
---|
County | Northamptonshire |
---|
Parish | Braybrooke |
---|
Accounts Year End | 31 December |
---|
Category | Micro |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5262) | Retail sale via stalls and markets |
---|
SIC 2007 (47890) | Retail sale via stalls and markets of other goods |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5261) | Retail sale via mail order houses |
---|
SIC 2007 (47910) | Retail sale via mail order houses or via Internet |
---|
18 September 2017 | Micro company accounts made up to 31 December 2016 | 2 pages |
---|
12 December 2016 | Confirmation statement made on 5 December 2016 with updates | 6 pages |
---|
4 September 2016 | Micro company accounts made up to 31 December 2015 | 2 pages |
---|
22 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-22 | 3 pages |
---|
22 December 2015 | Director's details changed for Mrs Julie O'brien on 10 June 2015 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—