This company is commonly known as Alphastar Investments Limited. The company was founded 30 years ago and was given the registration number 02871176. The firm's registered office is in LONDON. You can find them at 25 Three Kings Yard, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALPHASTAR INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02871176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1993 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Three Kings Yard, London, W1K 4JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Al Wajba Palace, Dukhan Road, P O Box 4044, Doha, Qatar, | Secretary | 18 October 2010 | Active |
Al Wajiba Palace, Dukhan Road, PO BOX 4044, Doha, Qatar, | Director | 18 October 2010 | Active |
Al Wajiba Palace, Dukhan Road, PO BOX 4044, Doha, Qatar, | Director | 18 October 2010 | Active |
Al Wajiba Palace, Dukhan Road, PO BOX 4044, Doha, Qatar, | Director | 18 October 2010 | Active |
Al Wajiba Palace, Dukhan Road, PO BOX 4044, Doha, Qatar, | Director | 18 October 2010 | Active |
2 Fairfield Avenue, Hendon, London, NW4 3TN | Secretary | 11 October 1994 | Active |
Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW | Secretary | 12 November 1993 | Active |
Ordnance House, 31 Pier Road, St Helier, | Secretary | 11 July 2008 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 12 November 1993 | Active |
14 Nottingham Terrace, Regents Park, London, NW1 4QB | Director | 19 August 2003 | Active |
19 Chesham Mews, London, SW1X 8HS | Director | 25 October 2007 | Active |
Woodland Barn, Mont Cochon, St. Helier, Jersey, JE2 3JB | Director | 11 July 2008 | Active |
Lockley, La Ruette De La Ville A L'Cveque, Trinity, JE3 5DH | Director | 11 July 2008 | Active |
4, Faber Gardens, Hendon, London, NW4 4NR | Director | 11 October 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 12 November 1993 | Active |
30 Torquay Gardens, Ilford, IG4 5PT | Director | 12 November 1993 | Active |
21a Kensington High Street, London, W8 5NP | Director | 13 October 2004 | Active |
Flat 6 Broadlands Lodge, Broadlands Road Highgate, London, N6 4AW | Director | 12 November 1993 | Active |
Ordnance House 31 Pier Road, St. Helier, Jersey, JE4 8PW | Director | 11 July 2008 | Active |
18 Jay Mews, London, SW7 2EP | Director | 11 October 1994 | Active |
Sheikha Noor Al Subaie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | Qatari |
Address | : | 25, Three Kings Yard, London, W1K 4JT |
Nature of control | : |
|
Sheikh Hamad Bin Jassim Bin Jaber Al Thani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | Qatari |
Address | : | 25, Three Kings Yard, London, W1K 4JT |
Nature of control | : |
|
Cassius Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | 325 Waterfront Drive, Omar Hodge Building, Road Town, Virgin Islands, British, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-14 | Gazette | Gazette notice voluntary. | Download |
2021-12-01 | Dissolution | Dissolution application strike off company. | Download |
2021-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Address | Change registered office address company with date old address new address. | Download |
2015-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-30 | Annual return | Annual return company with made up date. | Download |
2014-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2012-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2011-12-13 | Annual return | Annual return company with made up date changes to shareholders. | Download |
2011-12-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.